- Company Overview for DOLAR POINT LIMITED (05075317)
- Filing history for DOLAR POINT LIMITED (05075317)
- People for DOLAR POINT LIMITED (05075317)
- Charges for DOLAR POINT LIMITED (05075317)
- Insolvency for DOLAR POINT LIMITED (05075317)
- More for DOLAR POINT LIMITED (05075317)
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) |
---|---|---|---|
04 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
03 Apr 2013 | CH01 | Director's details changed for Nicholas Ian Richards on 15 March 2013 | |
08 Nov 2012 | SH08 | Change of share class name or designation | |
15 Oct 2012 | AP03 | Appointment of Mr Nicholas Ian Richards as a secretary | |
15 Oct 2012 | TM01 | Termination of appointment of James Clarke as a director | |
15 Oct 2012 | TM02 | Termination of appointment of James Clarke as a secretary | |
08 Oct 2012 | SH03 | Purchase of own shares. | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
19 Mar 2012 | AD01 | Registered office address changed from Rocklands North Corner Coverack Helston Cornwall TR12 6TQ England on 19 March 2012 | |
29 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
29 Jul 2011 | CH01 | Director's details changed for Mr James Peter Wilthew Clarke on 1 July 2011 | |
29 Jul 2011 | CH03 | Secretary's details changed for Mr James Peter Wilthew Clarke on 1 July 2011 | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
23 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |