Based in Worcestershire, Point 2 Point Haulage Contractors Ltd was established in 2005. We don't currently know the number of employees at this organisation. This organisation has 2 directors listed as Regan, Michael Francis, Butterfield, Wayne Kenneth.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REGAN, Michael Francis | 20 June 2005 | - | 1 |
BUTTERFIELD, Wayne Kenneth | 20 June 2005 | 03 February 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 July 2020 | |
CS01 - N/A | 21 April 2020 | |
RESOLUTIONS - N/A | 13 September 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 13 September 2019 | |
SH08 - Notice of name or other designation of class of shares | 12 September 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 12 September 2019 | |
RESOLUTIONS - N/A | 19 August 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 19 August 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 August 2019 | |
SH08 - Notice of name or other designation of class of shares | 19 August 2019 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 23 March 2018 | |
AA - Annual Accounts | 23 May 2017 | |
SH01 - Return of Allotment of shares | 26 April 2017 | |
CS01 - N/A | 24 March 2017 | |
AA - Annual Accounts | 21 March 2016 | |
AR01 - Annual Return | 14 March 2016 | |
TM01 - Termination of appointment of director | 14 March 2016 | |
TM02 - Termination of appointment of secretary | 14 March 2016 | |
AR01 - Annual Return | 21 July 2015 | |
CH01 - Change of particulars for director | 21 July 2015 | |
CH03 - Change of particulars for secretary | 21 July 2015 | |
CH01 - Change of particulars for director | 21 July 2015 | |
AA - Annual Accounts | 12 May 2015 | |
AR01 - Annual Return | 15 July 2014 | |
AD01 - Change of registered office address | 15 July 2014 | |
AA - Annual Accounts | 12 May 2014 | |
AR01 - Annual Return | 18 July 2013 | |
AA - Annual Accounts | 15 April 2013 | |
AR01 - Annual Return | 12 July 2012 | |
AA - Annual Accounts | 22 March 2012 | |
AR01 - Annual Return | 20 July 2011 | |
AA - Annual Accounts | 20 May 2011 | |
AR01 - Annual Return | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
AA - Annual Accounts | 26 May 2010 | |
363a - Annual Return | 17 July 2009 | |
AA - Annual Accounts | 11 June 2009 | |
AA - Annual Accounts | 16 July 2008 | |
363a - Annual Return | 15 July 2008 | |
363s - Annual Return | 23 August 2007 | |
AA - Annual Accounts | 28 April 2007 | |
225 - Change of Accounting Reference Date | 28 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 2006 | |
363s - Annual Return | 28 September 2006 | |
288b - Notice of resignation of directors or secretaries | 20 June 2005 | |
NEWINC - New incorporation documents | 20 June 2005 |