Advanced company searchLink opens in new window

POINT BREAK DESIGN CONSULTANT LIMITED

Company number 03576175

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2002 288b Secretary resigned
09 Aug 2002 288a New secretary appointed
06 Aug 2002 363s Return made up to 05/06/02; full list of members
13 Nov 2001 AA Total exemption small company accounts made up to 31 May 2001
17 Aug 2001 363s Return made up to 05/06/01; full list of members
17 Aug 2001 363(287) Registered office changed on 17/08/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/08/01
02 Apr 2001 AA Accounts for a small company made up to 31 May 2000
02 Apr 2001 AA Accounts for a small company made up to 30 June 1999
22 Nov 2000 225 Accounting reference date shortened from 30/06/00 to 31/05/00
11 Sep 2000 363s Return made up to 05/06/00; full list of members
11 Sep 2000 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
14 Jul 2000 287 Registered office changed on 14/07/00 from: 22 abenberg way hutton brentwood essex CM13 2UG
04 Aug 1999 363s Return made up to 05/06/99; full list of members
04 Aug 1999 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
15 Jun 1999 287 Registered office changed on 15/06/99 from: 1 agnes court fallowfield greater manchester M14 6AG
18 Aug 1998 88(2)R Ad 29/06/98--------- £ si 98@1=98 £ ic 2/100
20 Jul 1998 MA Memorandum and Articles of Association
15 Jul 1998 288a New secretary appointed
15 Jul 1998 288a New director appointed
15 Jul 1998 288b Director resigned
15 Jul 1998 288b Secretary resigned
15 Jul 1998 287 Registered office changed on 15/07/98 from: 1 mitchell lane bristol BS1 6BU
14 Jul 1998 CERTNM Company name changed exportdesign LIMITED\certificate issued on 15/07/98
05 Jun 1998 NEWINC Incorporation