- Company Overview for PURPOSETHEME LIMITED (03016645)
- Filing history for PURPOSETHEME LIMITED (03016645)
- People for PURPOSETHEME LIMITED (03016645)
- Charges for PURPOSETHEME LIMITED (03016645)
- More for PURPOSETHEME LIMITED (03016645)
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) |
---|---|---|---|
02 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
25 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Neil David Hughes on 24 February 2010 | |
28 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
21 Mar 2009 | 363a | Return made up to 31/01/09; full list of members | |
01 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
03 Jun 2008 | 288b | Appointment terminated secretary neil hughes | |
03 Jun 2008 | 288b | Appointment terminated director david lancaster | |
03 Jun 2008 | 288b | Appointment terminated director john chalk | |
03 Jun 2008 | 288a | Secretary appointed graeme richard smith | |
20 Mar 2008 | 363a | Return made up to 31/01/08; full list of members | |
07 Sep 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
09 Mar 2007 | 363s | Return made up to 31/01/07; full list of members | |
06 Sep 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
14 Feb 2006 | 363s | Return made up to 31/01/06; full list of members | |
02 Feb 2005 | 363s | Return made up to 31/01/05; full list of members | |
29 Jan 2005 | AA | Total exemption small company accounts made up to 31 October 2004 | |
02 Sep 2004 | AA | Total exemption small company accounts made up to 31 October 2003 | |
10 May 2004 | 288c | Secretary's particulars changed;director's particulars changed | |
31 Mar 2004 | 288b | Director resigned | |
07 Feb 2004 | 363s | Return made up to 31/01/04; full list of members | |
11 Oct 2003 | 395 | Particulars of mortgage/charge | |
10 Oct 2003 | 288a | New director appointed | |
11 Jun 2003 | 363s | Return made up to 31/01/03; full list of members | |
30 Jan 2003 | 287 | Registered office changed on 30/01/03 from: the bowdon rooms the firs bowdon altrincham cheshire WA14 2TQ |