POINT-TO-POINT CONTRACTS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewChange of details for Mr Nigel Howard Griffin as a person with significant control on 2016-06-01

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

21/02/2221 February 2022 Change of details for Miss Flora Eleanor Rose Griffin as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Miss Flora Eleanor Rose Griffin on 2022-02-21

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/02/2116 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/02/206 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

02/04/192 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLORA ELEANOR ROSE GRIFFIN

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL ELIZABETH GRIFFIN

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

07/09/187 September 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL HOWARD GRIFFIN / 15/08/2018

View Document

07/09/187 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOWARD GRIFFIN / 15/08/2018

View Document

07/09/187 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOWARD GRIFFIN / 15/08/2018

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL HOWARD GRIFFIN / 01/09/2017

View Document

30/07/1830 July 2018 01/09/17 STATEMENT OF CAPITAL GBP 30

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MISS FLORA ELEANOR ROSE GRIFFIN

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOWARD GRIFFIN / 01/09/2015

View Document

21/09/1521 September 2015 SECRETARY'S CHANGE OF PARTICULARS / JILL ELIZABETH GRIFFIN / 01/09/2015

View Document

21/09/1521 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 31 GENEVA DRIVE WESTLANDS NEWCASTLE STAFFORDSHIRE ST5 2QQ

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/09/1426 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/09/1325 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/03/1316 March 2013 DISS40 (DISS40(SOAD))

View Document

13/03/1313 March 2013 Annual return made up to 30 August 2012 with full list of shareholders

View Document

12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/09/1127 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/11/104 November 2010 SAIL ADDRESS CREATED

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOWARD GRIFFIN / 30/08/2010

View Document

04/11/104 November 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

04/11/104 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/09/106 September 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 RETURN MADE UP TO 30/08/08; NO CHANGE OF MEMBERS

View Document

30/06/0830 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

26/10/0726 October 2007 NEW SECRETARY APPOINTED

View Document

26/10/0726 October 2007 SECRETARY RESIGNED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

04/11/974 November 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 NEW SECRETARY APPOINTED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 SECRETARY RESIGNED

View Document

30/08/9630 August 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