About

Registered Number: 05322339
Date of Incorporation: 30/12/2004 (19 years and 3 months ago)
Company Status: Active
Registered Address: Potter House, Henfaes Lane, Welshpool, Powys, SY21 7BE,

 

Potter's Waste Management Ltd was setup in 2004, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There is one director listed as Potter, James Edward for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
POTTER, James Edward 08 October 2018 - 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 29 January 2020
TM01 - Termination of appointment of director 01 November 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 25 January 2019
AP03 - Appointment of secretary 16 January 2019
TM02 - Termination of appointment of secretary 16 January 2019
AA - Annual Accounts 29 January 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 05 May 2017
CS01 - N/A 06 February 2017
AA01 - Change of accounting reference date 24 January 2017
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 04 March 2016
AD01 - Change of registered office address 04 October 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 24 January 2014
AP01 - Appointment of director 09 April 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 24 January 2012
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 14 February 2011
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 05 February 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 29 May 2008
363s - Annual Return 01 February 2008
363s - Annual Return 03 February 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 03 February 2006
225 - Change of Accounting Reference Date 29 December 2005
395 - Particulars of a mortgage or charge 22 October 2005
MEM/ARTS - N/A 15 April 2005
CERTNM - Change of name certificate 05 April 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
RESOLUTIONS - N/A 16 March 2005
RESOLUTIONS - N/A 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
123 - Notice of increase in nominal capital 16 March 2005
287 - Change in situation or address of Registered Office 16 March 2005
225 - Change of Accounting Reference Date 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
287 - Change in situation or address of Registered Office 28 February 2005
NEWINC - New incorporation documents 30 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.