B & S POINTON LTD

Company Documents

DateDescription
06/05/256 May 2025 Liquidators' statement of receipts and payments to 2025-04-07

View Document

22/05/2422 May 2024 Registered office address changed from 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 2024-05-22

View Document

18/04/2418 April 2024 Appointment of a voluntary liquidator

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Statement of affairs

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 Registered office address changed from Sunny Bank 12 Albion Road Chesterfield S40 1LJ England to 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR on 2023-10-03

View Document

26/10/2226 October 2022 Termination of appointment of Susan Lucy Pointon as a director on 2022-10-12

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-17 with updates

View Document

17/01/2217 January 2022 Registered office address changed from 1-2 Mercia Business Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX United Kingdom to Sunny Bank 12 Albion Road Chesterfield S40 1LJ on 2022-01-17

View Document

23/06/2123 June 2021 Termination of appointment of Anthony Edward Millner as a secretary on 2021-06-23

View Document

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM C/O TM ACCOUNTANCY LTD 54 MILVERTON ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 0HY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 COMPANY NAME CHANGED B & S POINTON BUTCHERS WASTE COLLECTORS LIMITED CERTIFICATE ISSUED ON 21/09/17

View Document

31/08/1731 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 SECRETARY APPOINTED MR ANTHONY EDWARD MILLNER

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN POINTON

View Document

04/02/164 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MRS SUSAN LUCY POINTON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY POINTON

View Document

06/02/136 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM ABBEY HOUSE MANOR ROAD COVENTRY WEST MIDLANDS CV1 2FW

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY POINTON / 26/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL POINTON / 03/02/2010

View Document

03/02/103 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/01/0923 January 2009 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 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