About

Registered Number: 02815511
Date of Incorporation: 06/05/1993 (31 years ago)
Company Status: Active
Registered Address: 1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire, PE4 6ND

 

Having been setup in 1993, Potter & Moore International Ltd has its registered office in Peterborough in Cambridgeshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Potter & Moore International Ltd. There is one director listed as Wade, Nicholas Charles for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WADE, Nicholas Charles 26 January 2015 20 November 2018 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 14 May 2019
TM01 - Termination of appointment of director 21 November 2018
AA - Annual Accounts 13 November 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 02 June 2015
CERTNM - Change of name certificate 27 February 2015
AP01 - Appointment of director 26 February 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 27 October 2011
TM02 - Termination of appointment of secretary 27 October 2011
AP01 - Appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
AP04 - Appointment of corporate secretary 27 October 2011
AR01 - Annual Return 04 June 2011
AA - Annual Accounts 21 November 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 26 May 2006
CERTNM - Change of name certificate 12 May 2006
AA - Annual Accounts 31 January 2006
287 - Change in situation or address of Registered Office 05 August 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 01 November 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
363s - Annual Return 13 September 2000
288c - Notice of change of directors or secretaries or in their particulars 07 March 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
AA - Annual Accounts 12 November 1999
363s - Annual Return 23 June 1999
RESOLUTIONS - N/A 08 February 1999
RESOLUTIONS - N/A 08 February 1999
RESOLUTIONS - N/A 08 February 1999
AA - Annual Accounts 26 January 1999
363b - Annual Return 21 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 29 December 1997
AA - Annual Accounts 05 November 1997
RESOLUTIONS - N/A 29 September 1997
RESOLUTIONS - N/A 29 September 1997
RESOLUTIONS - N/A 29 September 1997
RESOLUTIONS - N/A 29 September 1997
RESOLUTIONS - N/A 29 September 1997
AUD - Auditor's letter of resignation 31 July 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
363a - Annual Return 21 May 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
288b - Notice of resignation of directors or secretaries 19 October 1996
288a - Notice of appointment of directors or secretaries 19 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
AA - Annual Accounts 07 October 1996
363s - Annual Return 07 October 1996
AA - Annual Accounts 28 January 1996
363s - Annual Return 31 May 1995
AA - Annual Accounts 16 November 1994
363s - Annual Return 31 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 January 1994
CERTNM - Change of name certificate 10 June 1993
288 - N/A 02 June 1993
288 - N/A 02 June 1993
287 - Change in situation or address of Registered Office 02 June 1993
NEWINC - New incorporation documents 06 May 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.