POINT BUILDERS LIMITED
Status | ACTIVE |
Company No. | 04350538 |
Category | Private Limited Company |
Incorporated | 10 Jan 2002 |
Age | 22 years, 4 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change sail address company with new address
Date: 21 Nov 2019
Category: Address
Type: AD02
New address: 31 Foxwood Avenue Christchurch BH23 3JZ
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 04 Feb 2012
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
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
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
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
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/07; full list of members
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 02 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/06; full list of members
Documents
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
Legacy
Date: 09 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/05; full list of members
Documents
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
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/04; full list of members
Documents
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
Legacy
Date: 22 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/03; full list of members
Documents
Legacy
Date: 30 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 10/01/02--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 16 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BROWNLOW VETERINARY GROUP LIMITED
THE CHOCOLATE FACTORY,BRISTOL,BS31 2AU
Number: | 08244778 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
22 PETTITS ROAD,DAGENHAM,RM10 8NP
Number: | 11343519 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 WIGMORE STREET,LONDON,W1U 3SA
Number: | OC373260 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
19-21 CRAWFORD STREET,LONDON,W1H 1PJ
Number: | 05129267 |
Status: | ACTIVE |
Category: | Private Limited Company |