PURE FILTERS (INTERNATIONAL) LIMITED
Company number 06528875
- Company Overview for PURE FILTERS (INTERNATIONAL) LIMITED (06528875)
- Filing history for PURE FILTERS (INTERNATIONAL) LIMITED (06528875)
- People for PURE FILTERS (INTERNATIONAL) LIMITED (06528875)
- Charges for PURE FILTERS (INTERNATIONAL) LIMITED (06528875)
- More for PURE FILTERS (INTERNATIONAL) LIMITED (06528875)
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) |
---|---|---|---|
25 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
13 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 May 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Apr 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
13 Apr 2012 | CH01 | Director's details changed for Mrs Dorothy Walker on 11 April 2012 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Sep 2010 | AD01 | Registered office address changed from 1&2 Alma Industrial Estate Regent Street Rochdale Lancashire OL12 0HQ England on 21 September 2010 | |
20 Sep 2010 | AD01 | Registered office address changed from 14 Victoria Square Droitwich Worcestershire WR9 8DS United Kingdom on 20 September 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Mrs Dorothy Walker on 12 April 2010 | |
29 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Feb 2010 | AP01 | Appointment of Mrs Dorothy Walker as a director | |
05 Feb 2010 | AP03 | Appointment of Mr Brian Walker as a secretary | |
14 Sep 2009 | 287 | Registered office changed on 14/09/2009 from njr accountancy services LIMITED bramley house evesham road salford priors evesham WR11 8UU | |
05 Jun 2009 | 288b | Appointment terminated secretary nicholas robinson | |
05 Jun 2009 | 288b | Appointment terminated director andrew simmonds | |
29 Apr 2009 | 363a | Return made up to 10/03/09; full list of members | |
20 May 2008 | CERTNM | Company name changed pura filter LIMITED\certificate issued on 13/06/08 |