NAPIER POINT LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Appointment of a voluntary liquidator

View Document

30/05/2430 May 2024 Registered office address changed from Unit B4 Kingfisher Business Park Kingfisher Business Park Hawthorne Road Bootle Merseyside L20 6PF England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 2024-05-30

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Statement of affairs

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-07-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/04/2321 April 2023 Micro company accounts made up to 2022-07-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JAMES ASHTON / 03/10/2019

View Document

17/08/2017 August 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/10/1931 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18

View Document

31/10/1931 October 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

31/10/1931 October 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

30/10/1930 October 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

30/10/1930 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR IAN JAMES ASHTON / 31/03/2019

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

10/03/1710 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/02/1610 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

09/02/169 February 2016 Annual return made up to 6 November 2015 with full list of shareholders

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 159 REGENT ROAD KIRKDALE LIVERPOOL L5 9TF

View Document

28/11/1528 November 2015 DISS40 (DISS40(SOAD))

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/03/1519 March 2015 PREVSHO FROM 30/09/2014 TO 31/07/2014

View Document

03/12/143 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/01/1431 January 2014 Annual return made up to 6 November 2013 with full list of shareholders

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 10 BIRCH STREET LIVERPOOL MERSEYSIDE L5 9TE

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 159 REGENT ROAD KIRKDALE LIVERPOOL L5 9TF ENGLAND

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, SECRETARY DENIS PARSONS

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN PARSONS

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PARSONS

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR IAIN ASHTON

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED BRIAN PARSONS

View Document

16/11/1216 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED ROBERT TAYLOR

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELMS

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR STEPHEN THOMAS ELMS

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/11/1116 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/11/1010 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH PARSONS / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

02/05/092 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

14/09/0614 September 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 8 VULCAN STREET LIVERPOOL MERSEYSIDE L3 9BQ

View Document

13/11/0313 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 34-36 BRASENOSE ROAD BOOTLE MERSEYSIDE L20 8HG

View Document

09/11/009 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 REGISTERED OFFICE CHANGED ON 05/10/00 FROM: 4 FOSTER STREET LIVERPOOL MERSEYSIDE L20 8EX

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

07/12/987 December 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

07/12/987 December 1998 REGISTERED OFFICE CHANGED ON 07/12/98 FROM: 298 ST MARYS ROAD GARSTON LIVERPOOL L19 0NQ

View Document

04/08/984 August 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

30/07/9830 July 1998 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 FIRST GAZETTE

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 SECRETARY RESIGNED

View Document

06/12/966 December 1996 REGISTERED OFFICE CHANGED ON 06/12/96 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

06/12/966 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company