Advanced company searchLink opens in new window

EXTRAPURE LIMITED

Company number 05404809

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)
11 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 700,110
10 Sep 2013 AA Full accounts made up to 31 December 2012
05 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
28 Feb 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-19
28 Feb 2013 CONNOT Change of name notice
19 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
14 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Jul 2012 SH10 Particulars of variation of rights attached to shares
16 Jul 2012 SH01 Statement of capital following an allotment of shares on 5 July 2012
  • GBP 700,110
16 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
02 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-13
02 Feb 2012 CONNOT Change of name notice
16 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
13 Sep 2011 CH01 Director's details changed for Gary Tootell on 9 September 2011
14 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
14 Apr 2011 AD01 Registered office address changed from C/O Regency Kitchens Regent House Hadfield Industrial Estate Hadfield Derbyshire SK13 1BS on 14 April 2011
01 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
31 Mar 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Mr John Richardson on 29 October 2009
29 Oct 2009 CH03 Secretary's details changed for Stuart John Henderson on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Gary Tootell on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Stuart John Henderson on 29 October 2009
15 Sep 2009 288c Director's change of particulars / gary tootell / 22/05/2009
03 Jul 2009 AA Group of companies' accounts made up to 31 December 2008