- Company Overview for PURE ABILITY LTD (05870378)
- Filing history for PURE ABILITY LTD (05870378)
- People for PURE ABILITY LTD (05870378)
- More for PURE ABILITY LTD (05870378)
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) |
---|---|---|---|
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
03 Oct 2012 | TM02 | Termination of appointment of Paul Duff as a secretary | |
03 Oct 2012 | CH01 | Director's details changed for Mr Christopher Mark Groves on 3 October 2012 | |
03 Oct 2012 | TM01 | Termination of appointment of Ian Anderson as a director | |
03 Oct 2012 | TM01 | Termination of appointment of Paul Duff as a director | |
03 Oct 2012 | TM02 | Termination of appointment of Paul Duff as a secretary | |
03 Oct 2012 | AD01 | Registered office address changed from 7 Enderfield Court Lubbock Road Chislehurst Kent BR7 5JY United Kingdom on 3 October 2012 | |
03 Oct 2012 | AD01 | Registered office address changed from 15 the Cedars Woodside, Hazelwood Road Bristol BS9 1QA United Kingdom on 3 October 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
06 Oct 2011 | CH01 | Director's details changed for Ian Bancroft Anderson on 21 July 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
02 Aug 2011 | CH01 | Director's details changed for Mr Christopher Mark Groves on 7 July 2011 | |
02 Aug 2011 | CH03 | Secretary's details changed for Mr Paul Anthony Duff on 7 July 2011 | |
02 Aug 2011 | CH01 | Director's details changed for Mr Paul Anthony Duff on 7 July 2011 | |
02 Aug 2011 | CH01 | Director's details changed for Ian Bancroft Anderson on 7 July 2011 | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
05 Jan 2011 | AD01 | Registered office address changed from Emmaus House Clifton Hill Clifton Bristol BS8 1BN on 5 January 2011 |