PURE PROPERTY SOLUTIONS (MIDLANDS) LIMITED
Company number 06441866
- Company Overview for PURE PROPERTY SOLUTIONS (MIDLANDS) LIMITED (06441866)
- Filing history for PURE PROPERTY SOLUTIONS (MIDLANDS) LIMITED (06441866)
- People for PURE PROPERTY SOLUTIONS (MIDLANDS) LIMITED (06441866)
- More for PURE PROPERTY SOLUTIONS (MIDLANDS) LIMITED (06441866)
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) |
---|---|---|---|
20 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
03 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 8 August 2013
|
|
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
01 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
21 Mar 2011 | AP01 | Appointment of Mr Andrew Ian Cooling as a director | |
11 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 1 March 2011
|
|
28 Jan 2011 | AD01 | Registered office address changed from 51 the Crescent Chaddesden Derby DE21 6QD on 28 January 2011 | |
12 Jan 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
12 Jan 2011 | CH01 | Director's details changed for Nicholas Dimmock on 30 November 2010 | |
12 Jan 2011 | CH03 | Secretary's details changed for Christine Grace Cawley on 30 November 2010 | |
12 Jan 2011 | CH01 | Director's details changed for Craig Valentine Cawley on 30 November 2010 | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Nicholas Dimmock on 1 October 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Craig Valentine Cawley on 1 October 2009 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
07 Sep 2009 | 288a | Director appointed nicholas dimmock | |
17 Mar 2009 | 363a | Return made up to 30/11/08; full list of members | |
29 Aug 2008 | CERTNM | Company name changed pure plumbers LIMITED\certificate issued on 01/09/08 | |
04 Jan 2008 | 288a | New secretary appointed | |
04 Jan 2008 | 288a | New director appointed |