Advanced company searchLink opens in new window

BRANDPOINTE LIMITED

Company number 06787626

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)
20 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
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
  • GBP 1
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