POTTS ELECTRICAL - History of Changes


DateDescription
2024-04-18 delete person Steve Archer
2024-04-18 insert person Sam Edwards
2024-04-18 update person_description Ben Wainwright => Ben Wainwright
2024-04-18 update person_description Grace Penn => Grace Penn
2024-04-18 update person_description Joseph Bloom => Joseph Bloom
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-16 delete person Dionne Palin
2024-03-16 update person_description Ben Wainwright => Ben Wainwright
2023-07-22 update person_description Dionne Palin => Dionne Palin
2023-06-15 delete person Stephen Hulse
2023-06-15 insert person Joshua Mahoney
2023-06-15 update person_description Joseph Bloom => Joseph Bloom
2023-06-15 update person_description Scott Bailey => Scott Bailey
2023-06-15 update person_title Joseph Bloom: null => Electrical Engineer
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2022-05-16 delete source_ip 5.133.180.143
2022-05-16 insert source_ip 185.211.23.155
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES
2021-07-19 insert person Andrew Dowd
2021-07-19 insert person Ben Wainwright
2021-07-19 insert person Grace Penn
2021-07-19 insert person Joseph Bloom
2021-07-19 insert person Steve Archer
2021-07-07 update account_category null => MICRO ENTITY
2021-06-17 delete person Joseph Millward
2021-06-17 delete person Martin Wilshaw
2021-06-17 delete person Steve Archer
2021-06-17 update website_status FlippedRobots => OK
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-05-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-18 update website_status OK => FlippedRobots
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-14 delete source_ip 85.13.220.67
2020-04-14 insert source_ip 5.133.180.143
2020-04-14 update robots_txt_status www.johnpottsltd.co.uk: 404 => 200
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-12-10 delete source_ip 109.104.89.27
2019-12-10 insert source_ip 85.13.220.67
2019-06-09 delete address 141 Park Lane, Macclesfield, Cheshire, SK11 6UB
2019-06-09 insert address 143 Park Lane, Macclesfield, Cheshire, SK11 6UB
2019-06-09 update primary_contact 141 Park Lane, Macclesfield, Cheshire, SK11 6UB => 143 Park Lane, Macclesfield, Cheshire, SK11 6UB
2019-06-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERT WATKINS
2019-06-05 update statutory_documents CESSATION OF DAVID KEITH HULME AS A PSC
2019-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HULME
2019-04-26 update statutory_documents DIRECTOR APPOINTED MR ANDREW ROBERT WATKINS
2019-04-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID HULME
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-02-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID KEITH HULME / 15/05/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-24 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-13 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-13 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-03-16 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-02 update statutory_documents 31/01/16 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-04-07 update returns_last_madeup_date 2014-01-31 => 2015-01-31
2015-04-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-03-25 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-02 update statutory_documents 31/01/15 FULL LIST
2014-04-07 delete address 143 PARK LANE MACCLESFIELD CHESHIRE ENGLAND SK11 6UB
2014-04-07 insert address 143 PARK LANE MACCLESFIELD CHESHIRE SK11 6UB
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-01-31 => 2014-01-31
2014-04-07 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-03-17 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-14 update statutory_documents 31/01/14 FULL LIST
2014-01-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LLOYD
2013-06-25 delete address 141 PARK LANE MACCLESFIELD CHESHIRE SK11 6UB
2013-06-25 insert address 143 PARK LANE MACCLESFIELD CHESHIRE ENGLAND SK11 6UB
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update returns_next_due_date 2013-02-28 => 2014-02-28
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 update website_status ServerDown => OK
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-15 update website_status OK => FlippedRobotsTxt
2013-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 141 PARK LANE MACCLESFIELD CHESHIRE SK11 6UB
2013-03-01 update statutory_documents 31/01/13 FULL LIST
2012-12-11 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-02-27 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-02-08 update statutory_documents 31/01/12 FULL LIST
2011-03-14 update statutory_documents 31/01/11 FULL LIST
2011-02-09 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-03-04 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-02-24 update statutory_documents 31/01/10 FULL LIST
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES LLOYD / 01/10/2009
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH HULME / 01/10/2009
2009-03-26 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN POTTS
2009-03-06 update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-10-01 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-04-01 update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-09-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-02-23 update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-11-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-28 update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-10-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-04-22 update statutory_documents AUDITOR'S RESIGNATION
2005-01-25 update statutory_documents RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-09-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-02-02 update statutory_documents RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-09-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-02-12 update statutory_documents RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-11-27 update statutory_documents AUDITOR'S RESIGNATION
2002-09-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-03-05 update statutory_documents RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-11-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-11-12 update statutory_documents £ NC 10000/24000 25/10/01
2001-11-12 update statutory_documents NC INC ALREADY ADJUSTED 25/10/01
2001-02-22 update statutory_documents RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-10-13 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01
2000-07-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-02-24 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/00 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JN
2000-02-15 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-15 update statutory_documents NEW SECRETARY APPOINTED
2000-02-15 update statutory_documents DIRECTOR RESIGNED
2000-02-15 update statutory_documents SECRETARY RESIGNED
2000-01-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION