Advanced company searchLink opens in new window

PRO POINT BRICKWORK LTD

Company number 12525693

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)
02 Sep 2024 CS01 Confirmation statement made on 25 July 2024 with no updates
29 Aug 2024 AD01 Registered office address changed from A24 the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL United Kingdom to 1633 Parkway Whiteley Fareham Hampshire PO15 7AH on 29 August 2024
20 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
22 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
28 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
02 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
25 Jul 2022 PSC04 Change of details for Mr Scott Calvert as a person with significant control on 2 January 2022
25 Jul 2022 PSC01 Notification of Natasha Calvert as a person with significant control on 2 January 2022
19 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
05 Nov 2021 AP01 Appointment of Mrs Natasha Calvert as a director on 1 November 2021
05 Nov 2021 PSC07 Cessation of Brendan George Harvey Batt as a person with significant control on 1 November 2021
01 Nov 2021 PSC01 Notification of Scott Calvert as a person with significant control on 1 November 2021
01 Nov 2021 TM01 Termination of appointment of Brendan George Harvey Batt as a director on 1 November 2021
01 Nov 2021 AP01 Appointment of Mr Scott Calvert as a director on 1 November 2021
01 Nov 2021 CERTNM Company name changed contracting services (shelf) 5 LTD\certificate issued on 01/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-29
17 May 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
19 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-19
  • GBP 1