Advanced company searchLink opens in new window

PURE BUILDINGS LIMITED

Company number 06290364

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)
16 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
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