TWELVE POINT LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

15/04/2515 April 2025 Secretary's details changed for Hardcastle Burton (Newmarket) Limited on 2024-04-07

View Document

09/04/259 April 2025 Registered office address changed from 90 High Street Newmarket Suffolk CB8 8FE England to 3B Rosemary House Lanwades Business Park Kennett Newmarket CB8 7PN on 2025-04-09

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRETT / 03/08/2020

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

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

View Accounts

29/10/1929 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

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

View Accounts

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS HOWE

View Document

21/11/1721 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/08/2017

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BRETT

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

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

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 20 BERESFORD ROAD LONDON E4 6EE

View Document

02/08/162 August 2016 CORPORATE SECRETARY APPOINTED HARDCASTLE BURTON (NEWMARKET) LIMITED

View Document

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

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/10/1523 October 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

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

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/09/1422 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

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

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/10/1325 October 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/05/1124 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY MARION NEAL

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HOWE / 19/05/2010

View Document

02/07/102 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRETT / 01/08/2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 19/05/05; NO CHANGE OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04

View Document

11/12/0311 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: EFFRA HOUSE 34 HIGH STREET EWELL SURREY KT17 1RW

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: 24 HAWTHORN ROAD BUCKHURST HILL ESSEX IG9 6JF

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

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