POINT TO POINT COURIERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Registered office address changed from 15 Southwood Smith House Florida Street London E2 6nd England to 14 Farnborough Street Farnborough Hampshire GU14 8AG on 2024-07-23

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/12/2323 December 2023 Satisfaction of charge 3 in full

View Document

04/12/234 December 2023 Director's details changed for Colin Peter Schiller on 2021-01-01

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/09/2011 September 2020 REGISTERED OFFICE CHANGED ON 11/09/2020 FROM 57B STATION APPROACH WEST BYFLEET SURREY KT14 6NE

View Document

11/09/2011 September 2020 Registered office address changed from , 57B Station Approach, West Byfleet, Surrey, KT14 6NE to 15 Southwood Smith House Florida Street London E2 6nd on 2020-09-11

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 67 OLD WOKING ROAD WEST BYFLEET SURREY KT14 6LF

View Document

04/06/144 June 2014 Registered office address changed from , 67 Old Woking Road, West Byfleet, Surrey, KT14 6LF on 2014-06-04

View Document

06/05/146 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

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

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

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

View Accounts

31/12/1231 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/04/1219 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/05/1114 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID GREATOREX

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BROMLEY

View Document

24/04/0924 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: BEACON HOUSE PYRFORD ROAD WEST BYFLEET SURREY KT14 6LD

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 LOCATION OF DEBENTURE REGISTER

View Document

18/01/9918 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/9918 January 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99 FROM: 61 OLD WOKING ROAD WEST BYFLEET SURREY KT14 6LF

View Document

13/01/9913 January 1999

View Document

16/09/9816 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9619 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/04/9519 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/05/945 May 1994 Accounts for a small company made up to 1993-03-31

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/03/9423 March 1994

View Document

23/03/9423 March 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993

View Document

26/11/9226 November 1992 Accounts made up to 1992-03-31

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/04/9227 April 1992

View Document

27/04/9227 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 Accounts made up to 1991-03-31

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/05/9130 May 1991

View Document

22/05/9122 May 1991 5,000 AT £1 EACH 29/03/91

View Document

22/05/9122 May 1991 Resolutions

View Document

16/04/9116 April 1991

View Document

16/04/9116 April 1991

View Document

16/04/9116 April 1991 CAP OF RESERVES 39998 22/03/91

View Document

16/04/9116 April 1991 Resolutions

View Document

04/04/914 April 1991 Accounts made up to 1990-03-31

View Document

04/04/914 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

04/04/914 April 1991

View Document

04/04/914 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/03/9127 March 1991

View Document

27/03/9127 March 1991 NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991

View Document

15/01/9115 January 1991 REGISTERED OFFICE CHANGED ON 15/01/91 FROM: 33 OLD WOKING ROAD WEST BYFLEET SURREY KT14 6LG

View Document

15/01/9115 January 1991

View Document

08/01/918 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/918 January 1991

View Document

20/12/9020 December 1990

View Document

20/12/9020 December 1990 DIRECTOR RESIGNED

View Document

31/07/9031 July 1990 Accounts made up to 1989-03-31

View Document

31/07/9031 July 1990

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/07/9031 July 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990

View Document

07/06/907 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9019 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9019 April 1990

View Document

29/11/8929 November 1989 Accounts made up to 1988-03-31

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/11/8929 November 1989

View Document

29/11/8929 November 1989 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

16/07/8916 July 1989

View Document

30/06/8930 June 1989 Accounts made up to 1987-03-31

View Document

30/06/8930 June 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/06/8919 June 1989 Memorandum and Articles of Association

View Document

19/06/8919 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/891 June 1989 ALTER MEM AND ARTS 07/04/89

View Document

23/03/8923 March 1989

View Document

23/03/8923 March 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988

View Document

04/05/884 May 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

28/05/8728 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/05/8728 May 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

28/05/8728 May 1987

View Document

28/05/8728 May 1987 Accounts made up to 1986-03-31

View Document

31/07/8631 July 1986 Accounts made up to 1985-03-31

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

03/07/863 July 1986

View Document

03/07/863 July 1986 RETURN MADE UP TO 14/01/86; FULL LIST OF MEMBERS

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