Advanced company searchLink opens in new window

PURE PROPERTY SOLUTIONS (MIDLANDS) LIMITED

Company number 06441866

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)
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
  • GBP 120
03 Sep 2013 SH01 Statement of capital following an allotment of shares on 8 August 2013
  • GBP 120
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
  • GBP 100
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