THE VIEWPOINT ORGANISATION LIMITED

Company Documents

DateDescription
03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MURRAY DAVIES / 06/12/2016

View Document

21/12/1621 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM MURRAY DAVIES / 06/12/2016

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

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

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/06/1514 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

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

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/11/141 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MURRAY DAVIES / 01/11/2014

View Document

01/11/141 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM MURRAY DAVIES / 01/11/2014

View Document

13/07/1413 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

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

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

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

View Accounts

19/07/1219 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/07/113 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/07/1023 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MURRAY DAVIES / 11/06/2010

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM MURRAY DAVIES / 11/11/2009

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

05/07/095 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DAVIES / 05/07/2009

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/01/0923 January 2009 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM GOWER HOUSE 4 PANT Y BLODAU PENCOED BRIDGEND CF35 6LX

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 1 HIGH STREET THATCHAM BERKSHIRE RG193JG

View Document

19/08/0819 August 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 1 HIGH STREET THATCHAM BERKS RG19 3TG

View Document

09/07/079 July 2007 RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: RIVERSIDE MILLS SADDLEWORTH ROAD ELLAND YORKSHIRE HX5 0RY

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 181-185 ROCHDALE ROAD RIPPONDEN SOWERBY BRIDGE WEST YORKSHIRE HX6 4LL

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/9922 July 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED

View Document

08/07/998 July 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 SECRETARY RESIGNED

View Document

11/06/9911 June 1999 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