- Company Overview for PURE SUPPLIES LIMITED (02632313)
- Filing history for PURE SUPPLIES LIMITED (02632313)
- People for PURE SUPPLIES LIMITED (02632313)
- Charges for PURE SUPPLIES LIMITED (02632313)
- More for PURE SUPPLIES LIMITED (02632313)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Aug 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
11 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
17 May 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
10 Jun 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
02 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
15 Apr 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
25 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
05 Aug 2013 | AR01 | Annual return made up to 8 July 2013 with full list of shareholders | |
15 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
28 Mar 2013 | AP01 | Appointment of Mr Andrew David Janman as a director | |
24 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
10 May 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
02 Jun 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
15 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Jul 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
09 Jul 2010 | CH01 | Director's details changed for Mr William Thomas Arnold on 8 July 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Mr Christopher John Harvey on 8 July 2010 | |
09 Jul 2010 | CH03 | Secretary's details changed for Mr Nigel John Letherbarrow on 8 July 2010 | |
09 Jul 2010 | AD01 | Registered office address changed from Littleton and Badsey Growers Limited Crab Apple Way Vale Park Evesham Worcestershire WR11 1GP England on 9 July 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Mr William Thomas Arnold on 7 July 2010 |