About

Registered Number: 05484682
Date of Incorporation: 20/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Caitom House, Fishing Line Road, Redditch, Worcestershire, B97 6EW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REGAN, Michael Francis 20 June 2005 - 1
BUTTERFIELD, Wayne Kenneth 20 June 2005 03 February 2016 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.