- Company Overview for PURE BUILDINGS LIMITED (06290364)
- Filing history for PURE BUILDINGS LIMITED (06290364)
- People for PURE BUILDINGS LIMITED (06290364)
- Charges for PURE BUILDINGS LIMITED (06290364)
- More for PURE BUILDINGS LIMITED (06290364)
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) |
---|---|---|---|
16 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | AD01 | Registered office address changed from Tempsford Hall Tempsford Sandy Bedfordshire SG19 2BD United Kingdom on 16 June 2014 | |
13 Jun 2014 | MISC | Section 519 | |
17 Apr 2014 | MISC | Sec 519 | |
17 Mar 2014 | TM01 | Termination of appointment of Nicola Peake as a director | |
26 Feb 2014 | TM01 | Termination of appointment of Nicholas Spencer as a director | |
17 Feb 2014 | TM01 | Termination of appointment of Claudio Veritiero as a director | |
19 Sep 2013 | AA | Full accounts made up to 30 June 2013 | |
11 Sep 2013 | AP01 | Appointment of Mrs Nicola Jane Peake as a director | |
22 Aug 2013 | AP01 | Appointment of Mr Claudio Veritiero as a director | |
22 Aug 2013 | AP01 | Appointment of Mr Neil John Chidgey as a director | |
19 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
05 Apr 2013 | TM01 | Termination of appointment of Karim Khan as a director | |
13 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
05 Apr 2012 | TM01 | Termination of appointment of John Jackson as a director | |
22 Sep 2011 | AA | Full accounts made up to 30 June 2011 | |
09 Aug 2011 | TM02 | Termination of appointment of Neil Chidgey as a secretary | |
09 Aug 2011 | AP03 | Appointment of Miss Deborah Pamela Hamilton as a secretary | |
15 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
15 Jun 2011 | CH01 | Director's details changed for Mr Nicholas Clark Spencer on 1 June 2011 | |
16 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
15 Jun 2010 | AP01 | Appointment of Mr John Charles Jackson as a director | |
14 Jun 2010 | AP03 | Appointment of Mr Neil John Chidgey as a secretary |