POINT BUILDERS LIMITED

10 Bridge Street, Christchurch, BH23 1EF, Dorset, United Kingdom
StatusACTIVE
Company No.04350538
CategoryPrivate Limited Company
Incorporated10 Jan 2002
Age22 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

POINT BUILDERS LIMITED is an active private limited company with number 04350538. It was incorporated 22 years, 4 months, 18 days ago, on 10 January 2002. The company address is 10 Bridge Street, Christchurch, BH23 1EF, Dorset, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Anna Marie Spinks

Change date: 2023-01-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-05

Officer name: Mr Geoffrey Keith Spinks

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-05

Officer name: Mrs Anna Marie Spinks

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Anna Marie Spinks

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Geoffrey Keith Spinks

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-14

New address: 10 Bridge Street Christchurch Dorset BH23 1EF

Old address: 4-6 Spicer Street St. Albans AL3 4PQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AAMD

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 31 Jan 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Nov 2019

Category: Address

Type: AD03

New address: 31 Foxwood Avenue Christchurch BH23 3JZ

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mrs Anna Marie Spinks

Documents

View document PDF

Change sail address company with new address

Date: 21 Nov 2019

Category: Address

Type: AD02

New address: 31 Foxwood Avenue Christchurch BH23 3JZ

Documents

View document PDF

Change person secretary company with change date

Date: 21 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Anna Marie Spinks

Change date: 2019-11-01

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Keith Spinks

Change date: 2019-11-01

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Anna Marie Spinks

Change date: 2019-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Old address: 70 Beechwood Avenue St Albans Hertfordshire AL1 4XZ

Change date: 2018-12-05

New address: 4-6 Spicer Street St. Albans AL3 4PQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 10 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-10

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 31 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 10 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 10 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-10

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Spinks

Change date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-26

Officer name: Anna Spinks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 10/01/02--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 16/01/02 from: bridge house 181 queen victoria street london EC4V 4DZ

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWNLOW VETERINARY GROUP LIMITED

THE CHOCOLATE FACTORY,BRISTOL,BS31 2AU

Number:08244778
Status:ACTIVE
Category:Private Limited Company

GADEVI LTD

109 BASILDON ROAD,LONDON,SE2 0ER

Number:10559655
Status:ACTIVE
Category:Private Limited Company

JASON SCOTT CROFTS SERVICES LTD.

UNIT 4, SPRINGVALE MILL WATERSIDE ROAD,ROSSENDALE,BB4 5EZ

Number:06380164
Status:ACTIVE
Category:Private Limited Company

MANOP APARTMENTS LIMITED

22 PETTITS ROAD,DAGENHAM,RM10 8NP

Number:11343519
Status:ACTIVE
Category:Private Limited Company

MORGAN CAPITAL ADVISORS LLP

128 WIGMORE STREET,LONDON,W1U 3SA

Number:OC373260
Status:ACTIVE
Category:Limited Liability Partnership

STRIKING LIMITED

19-21 CRAWFORD STREET,LONDON,W1H 1PJ

Number:05129267
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source