- Company Overview for EXTRAPURE LIMITED (05404809)
- Filing history for EXTRAPURE LIMITED (05404809)
- People for EXTRAPURE LIMITED (05404809)
- Charges for EXTRAPURE LIMITED (05404809)
- Insolvency for EXTRAPURE LIMITED (05404809)
- More for EXTRAPURE LIMITED (05404809)
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
|
|
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
|
|
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
|
|
16 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
02 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
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 |