D W POINTER (FIRE CONSULTANTS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
05/06/255 June 2025 | Cessation of Derek Pointer as a person with significant control on 2024-06-28 |
10/03/2510 March 2025 | Notification of Michele Pointer as a person with significant control on 2024-06-30 |
05/11/245 November 2024 | Appointment of Mr Jonathan Pointer as a secretary on 2024-11-05 |
05/11/245 November 2024 | Termination of appointment of Michele Pointer as a secretary on 2024-11-05 |
04/09/244 September 2024 | Termination of appointment of Derek Pointer as a director on 2024-06-28 |
20/08/2420 August 2024 | Micro company accounts made up to 2024-06-30 |
01/07/241 July 2024 | Appointment of Mrs Michele Pointer as a director on 2024-06-28 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
09/06/249 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
05/09/235 September 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
15/09/2215 September 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
11/09/2011 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/06/2021 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
08/11/188 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
10/10/1710 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
13/09/1613 September 2016 | Registered office address changed from , 1098 Stratford Road, Hall Green, Birmingham, West Midlands, B28 8AD to Holbeche House 437 Shirley Road Acocks Green Birmingham B27 7NX on 2016-09-13 |
13/09/1613 September 2016 | REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 1098 STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 8AD |
19/06/1619 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
02/11/152 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
21/06/1521 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
20/06/1420 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
20/06/1320 June 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
19/06/1219 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/06/1121 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK POINTER / 10/02/2010 |
30/06/1030 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MICHELE POINTER / 10/02/2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK POINTER / 08/10/2009 |
23/06/1023 June 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
22/06/0922 June 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
23/06/0823 June 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
26/07/0726 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
11/07/0711 July 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
24/07/0624 July 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
11/07/0511 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
07/07/057 July 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
02/08/042 August 2004 | REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 62 CARDIGAN ROAD BRIDLINGTON EAST YORKSHIRE YO15 3JT |
02/08/042 August 2004 | |
25/06/0425 June 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
10/03/0410 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
16/06/0316 June 2003 | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
31/01/0331 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
20/06/0220 June 2002 | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS |
21/11/0121 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
25/07/0125 July 2001 | RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS |
21/07/0021 July 2000 | NEW SECRETARY APPOINTED |
21/07/0021 July 2000 | |
21/07/0021 July 2000 | REGISTERED OFFICE CHANGED ON 21/07/00 FROM: 1098 STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 8AD |
21/07/0021 July 2000 | NEW DIRECTOR APPOINTED |
22/06/0022 June 2000 | SECRETARY RESIGNED |
22/06/0022 June 2000 | DIRECTOR RESIGNED |
22/06/0022 June 2000 | |
22/06/0022 June 2000 | REGISTERED OFFICE CHANGED ON 22/06/00 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB |
19/06/0019 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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