POTTER & POLLARD - History of Changes


DateDescription
2024-04-07 update account_ref_day 28 => 27
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-27
2023-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES
2023-08-26 update statutory_documents CESSATION OF ROHAN ERIC BAGSHAWE AS A PSC
2023-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROHAN BAGSHAWE
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/22, NO UPDATES
2022-09-20 update statutory_documents DIRECTOR APPOINTED MRS MARIE ELIZABETH BAGSHAWE
2022-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-03-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-04-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-03-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2020-12-07 delete sic_code 69201 - Accounting and auditing activities
2020-12-07 delete sic_code 69202 - Bookkeeping activities
2020-12-07 delete sic_code 69203 - Tax consultancy
2020-12-07 insert sic_code 74990 - Non-trading company
2020-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-11-30
2020-06-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20
2019-11-12 update statutory_documents SAIL ADDRESS CHANGED FROM: RICHMOND COURT 216 CAPSTONE ROAD BOURNEMOUTH DORSET BH8 8RX UNITED KINGDOM
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES
2019-09-07 insert company_previous_name POTTER & POLLARD LIMITED
2019-09-07 insert company_previous_name POTTER AND POLLARD (BOURNEMOUTH) LIMITED
2019-09-07 update name POTTER & POLLARD LIMITED => ROHAN BAGSHAWE LIMITED
2019-08-09 update statutory_documents COMPANY NAME CHANGED POTTER AND POLLARD (BOURNEMOUTH) LIMITED CERTIFICATE ISSUED ON 09/08/19
2019-08-09 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-08-02 update statutory_documents COMPANY NAME CHANGED POTTER & POLLARD LIMITED CERTIFICATE ISSUED ON 02/08/19
2019-07-18 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-06-06 delete alias Potter and Pollard
2019-05-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-05-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-01-12 delete source_ip 198.38.77.161
2019-01-12 insert source_ip 208.76.80.112
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES
2018-10-23 insert about_pages_linkeddomain rawlenceandbrowne.co.uk
2018-10-23 insert contact_pages_linkeddomain rawlenceandbrowne.co.uk
2018-10-23 insert index_pages_linkeddomain rawlenceandbrowne.co.uk
2018-10-23 insert service_pages_linkeddomain rawlenceandbrowne.co.uk
2018-04-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-04-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-07-27 insert about_pages_linkeddomain star-websites.co.uk
2017-07-27 insert contact_pages_linkeddomain star-websites.co.uk
2017-07-27 insert index_pages_linkeddomain star-websites.co.uk
2017-07-27 insert service_pages_linkeddomain star-websites.co.uk
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-05-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-04-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2016-11-28 delete source_ip 199.58.177.8
2016-11-28 insert source_ip 198.38.77.161
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-05-13 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-04-14 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-04-12 delete address Richmond Court 216 Capstone Road Bournemouth Dorset BH8 8RX
2016-04-12 insert address Suite 7 Wessex House St Leonards Road Bournemouth BH8 8QS
2016-04-12 insert fax 01202 553818
2016-04-12 insert phone 01202 311 311
2016-04-12 update primary_contact Richmond Court 216 Capstone Road Bournemouth Dorset BH8 8RX => Suite 7 Wessex House St Leonards Road Bournemouth BH8 8QS
2015-12-08 update returns_last_madeup_date 2014-11-04 => 2015-11-04
2015-12-08 update returns_next_due_date 2015-12-02 => 2016-12-02
2015-11-05 update statutory_documents 04/11/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-05-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-04-30 delete index_pages_linkeddomain ssfs.co.uk
2015-04-16 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-03-05 insert index_pages_linkeddomain ssfs.co.uk
2014-12-07 update returns_last_madeup_date 2013-11-04 => 2014-11-04
2014-12-07 update returns_next_due_date 2014-12-02 => 2015-12-02
2014-11-05 update statutory_documents 04/11/14 FULL LIST
2014-06-11 insert about_pages_linkeddomain businesslinksw.co.uk
2014-06-11 insert about_pages_linkeddomain eca.gov.uk
2014-06-11 insert about_pages_linkeddomain enviroment-agency.gov.uk
2014-06-11 insert about_pages_linkeddomain netregs.gov.uk
2014-05-05 delete index_pages_linkeddomain questionmarketing.co.uk
2014-05-05 delete registration_number 4580299
2014-05-05 delete source_ip 79.170.44.87
2014-05-05 insert index_pages_linkeddomain starreviews.co.uk
2014-05-05 insert source_ip 199.58.177.8
2014-04-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-03-20 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-04 => 2013-11-04
2013-12-07 update returns_next_due_date 2013-12-02 => 2014-12-02
2013-11-05 update statutory_documents 04/11/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-06-25 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-06-23 update returns_last_madeup_date 2011-11-04 => 2012-11-04
2013-06-23 update returns_next_due_date 2012-12-02 => 2013-12-02
2013-05-29 update website_status FlippedRobotsTxt => OK
2013-03-26 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-01-29 update website_status FlippedRobotsTxt
2012-11-05 update statutory_documents 04/11/12 FULL LIST
2012-11-02 insert alias Potter and Pollard Limited
2012-11-02 insert registration_number 4580299
2012-04-04 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-08 update statutory_documents ADOPT ARTICLES 02/02/2012
2011-11-04 update statutory_documents 04/11/11 FULL LIST
2011-03-23 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2010-11-04 update statutory_documents 04/11/10 FULL LIST
2010-03-22 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2009-11-05 update statutory_documents SAIL ADDRESS CREATED
2009-11-05 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-05 update statutory_documents 04/11/09 FULL LIST
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROHAN ERIC BAGSHAWE / 03/11/2009
2009-03-12 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2008-11-04 update statutory_documents RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-03-28 update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL
2007-11-05 update statutory_documents RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-03-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-11-06 update statutory_documents RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-09-11 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-11-04 update statutory_documents LOCATION OF DEBENTURE REGISTER
2005-11-04 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-11-04 update statutory_documents RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-03-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-11-15 update statutory_documents RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 7 CRIMEA ROAD WINTON BOURNEMOUTH BH9 1AP
2004-05-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2003-11-10 update statutory_documents RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-02-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 28/02/04
2002-11-04 update statutory_documents SECRETARY RESIGNED
2002-11-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION