Advanced company searchLink opens in new window

PURE SUPPLIES LIMITED

Company number 02632313

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 40,000
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
  • GBP 40,000
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