Advanced company searchLink opens in new window

EATPURE LIMITED

Company number 03427161

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)
29 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
05 Jun 2015 AP01 Appointment of Mrs Georgina Allen as a director on 1 April 2015
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 100
20 Oct 2014 TM01 Termination of appointment of Pamela White as a director on 30 September 2014
20 Oct 2014 AP01 Appointment of Mr Brian James Allen as a director on 30 September 2014
20 Oct 2014 TM01 Termination of appointment of Ian Francis White as a director on 30 September 2014
20 Oct 2014 TM02 Termination of appointment of Kirsti Capelin as a secretary on 30 September 2014
15 Oct 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
09 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2014 MR04 Satisfaction of charge 1 in full
13 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
14 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
13 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
10 May 2012 AA Total exemption small company accounts made up to 28 February 2012
09 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
29 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
09 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
28 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Pamela White on 25 January 2010
28 Sep 2010 CH01 Director's details changed for Ian Francis White on 25 January 2010
16 Mar 2010 CERTNM Company name changed kingfisher caterers LIMITED\certificate issued on 16/03/10
  • CONNOT ‐
16 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-24
09 Sep 2009 363a Return made up to 01/09/09; full list of members
01 Jun 2009 395 Particulars of a mortgage or charge / charge no: 2