3 POINT RESOURCING LIMITED - HUDDERSFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-10-09 View Report
Confirmation statement. Statement with no updates. 2023-04-25 View Report
Address. New address: C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ. Old address: St Peters Building Primitive Street St. Peters Street Huddersfield HD1 1RA England. 2023-04-24 View Report
Address. Old address: 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF. Change date: 2023-02-22. New address: C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ. 2023-02-22 View Report
Accounts. Accounts type micro entity. 2022-10-21 View Report
Confirmation statement. Statement with no updates. 2022-05-06 View Report
Accounts. Accounts type micro entity. 2021-11-30 View Report
Confirmation statement. Statement with no updates. 2021-04-15 View Report
Accounts. Accounts type micro entity. 2021-01-11 View Report
Confirmation statement. Statement with no updates. 2020-04-22 View Report
Accounts. Accounts type micro entity. 2020-01-22 View Report
Confirmation statement. Statement with no updates. 2019-04-18 View Report
Accounts. Accounts type micro entity. 2018-11-29 View Report
Confirmation statement. Statement with no updates. 2018-04-17 View Report
Officers. Termination date: 2018-04-06. Officer name: Peter Owens. 2018-04-09 View Report
Accounts. Accounts type micro entity. 2018-01-16 View Report
Confirmation statement. Statement with updates. 2017-04-20 View Report
Accounts. Accounts type total exemption small. 2017-01-18 View Report
Annual return. With made up date full list shareholders. 2016-04-21 View Report
Address. Old address: C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL England. New address: St Peters Building Primitive Street St. Peters Street Huddersfield HD1 1RA. 2016-04-21 View Report
Accounts. Accounts type total exemption small. 2016-02-02 View Report
Annual return. With made up date full list shareholders. 2015-05-08 View Report
Accounts. Accounts type total exemption small. 2015-01-23 View Report
Annual return. With made up date full list shareholders. 2014-04-17 View Report
Accounts. Accounts type total exemption small. 2014-01-23 View Report
Annual return. With made up date full list shareholders. 2013-04-29 View Report
Officers. Change date: 2012-01-01. Officer name: Mr Peter Owen. 2013-04-29 View Report
Accounts. Accounts type total exemption small. 2013-01-15 View Report
Annual return. With made up date full list shareholders. 2012-04-25 View Report
Address. Move registers to sail company. 2012-04-25 View Report
Address. Change sail address company. 2012-04-25 View Report
Officers. Officer name: Mr Peter Owen. 2011-04-14 View Report
Officers. Officer name: Mr Philip Owen. 2011-04-14 View Report
Officers. Officer name: John Cowdry. 2011-04-13 View Report
Address. Change date: 2011-04-13. Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom. 2011-04-13 View Report
Officers. Officer name: London Law Secretarial Limited. 2011-04-13 View Report
Incorporation. Incorporation company. 2011-04-13 View Report