About

Registered Number: 04316468
Date of Incorporation: 05/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Cawley House, 149-155 Canal Street, Nottingham, NG1 7HR

 

Founded in 2001, The Saw Point Ltd are based in Nottingham, it's status is listed as "Active". We do not know the number of employees at this company. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 March 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 08 July 2019
SH01 - Return of Allotment of shares 13 May 2019
CS01 - N/A 09 November 2018
PSC04 - N/A 29 June 2018
CH01 - Change of particulars for director 29 June 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 14 November 2017
MR04 - N/A 27 July 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 18 November 2014
SH06 - Notice of cancellation of shares 04 November 2014
SH03 - Return of purchase of own shares 04 November 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 07 November 2013
CH01 - Change of particulars for director 07 November 2013
CH03 - Change of particulars for secretary 07 November 2013
CH01 - Change of particulars for director 07 November 2013
CH01 - Change of particulars for director 07 November 2013
AA - Annual Accounts 05 April 2013
CH01 - Change of particulars for director 05 November 2012
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 14 February 2006
363a - Annual Return 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
AA - Annual Accounts 15 February 2005
363a - Annual Return 23 November 2004
AA - Annual Accounts 19 March 2004
288c - Notice of change of directors or secretaries or in their particulars 01 February 2004
363a - Annual Return 05 December 2003
288c - Notice of change of directors or secretaries or in their particulars 21 November 2003
AA - Annual Accounts 29 April 2003
363a - Annual Return 19 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2002
395 - Particulars of a mortgage or charge 19 February 2002
CERTNM - Change of name certificate 10 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
RESOLUTIONS - N/A 12 November 2001
287 - Change in situation or address of Registered Office 12 November 2001
NEWINC - New incorporation documents 05 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 05 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.