- Company Overview for BRANDPOINTE LIMITED (06787626)
- Filing history for BRANDPOINTE LIMITED (06787626)
- People for BRANDPOINTE LIMITED (06787626)
- More for BRANDPOINTE LIMITED (06787626)
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) |
---|---|---|---|
20 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
20 Jan 2015 | CH01 | Director's details changed for Mr Craig Richard Turner on 9 January 2015 | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
02 Jul 2014 | AD01 | Registered office address changed from 28 Foundry Way Rayne Braintree Essex CM77 6AE on 2 July 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
14 Jan 2014 | CH01 | Director's details changed for Mr Craig Richard Turner on 9 January 2014 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 Aug 2013 | AD01 | Registered office address changed from 80 Mill Park Drive Braintree Essex CM7 1XF United Kingdom on 9 August 2013 | |
12 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
09 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
08 Feb 2011 | CH01 | Director's details changed for Mr Craig Richard Turner on 31 December 2010 | |
08 Feb 2011 | TM02 | Termination of appointment of Hannah Buss as a secretary | |
08 Feb 2011 | AD01 | Registered office address changed from 29Th Floor 1 Canada Square Canary Wharf London E14 5DY on 8 February 2011 | |
18 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
10 Feb 2010 | CH03 | Secretary's details changed for Hannah Buss on 9 January 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Craig Richard Turner on 9 January 2010 | |
09 May 2009 | 288a | Secretary appointed hannah buss | |
01 May 2009 | 287 | Registered office changed on 01/05/2009 from the smithy the street high roding great dunmow essex CM6 1NS | |
16 Jan 2009 | 288a | Director appointed craig richard turner |