About

Registered Number: 04554361
Date of Incorporation: 04/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 24 The Green, Hasland, Chesterfield, Derbyshire, S41 0LJ

 

Pointer Press Ltd was registered on 04 October 2002. Currently we aren't aware of the number of employees at the this company. Jenkinson, Audrey, Jenkinson, John Mark are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINSON, Audrey 04 October 2002 - 1
JENKINSON, John Mark 04 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 08 August 2008
363s - Annual Return 01 November 2007
AA - Annual Accounts 12 September 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 11 September 2006
287 - Change in situation or address of Registered Office 04 July 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 01 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2003
225 - Change of Accounting Reference Date 13 November 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
NEWINC - New incorporation documents 04 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.