- Company Overview for PURE SERVICE LIMITED (07509375)
- Filing history for PURE SERVICE LIMITED (07509375)
- People for PURE SERVICE LIMITED (07509375)
- More for PURE SERVICE LIMITED (07509375)
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) |
---|---|---|---|
12 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2018 | RR01 | Re-registration from a private company to a public company including appointment of secretary(s) | |
07 Mar 2018 | AP01 | Appointment of Kate Elizabeth Gedyre as a director on 28 February 2018 | |
07 Mar 2018 | AA01 | Current accounting period extended from 31 January 2018 to 30 April 2018 | |
07 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 28 February 2018
|
|
17 Dec 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
18 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
13 Apr 2016 | AD01 | Registered office address changed from C/O Ann Cope the Coterie Preston Bagot Henley-in-Arden West Midlands B95 5DZ to The Coterie Preston Bagot Henley-in-Arden West Midlands B95 5DZ on 13 April 2016 | |
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
28 Feb 2014 | CH01 | Director's details changed for Mr Anthony Colin Eaves on 1 February 2014 | |
28 Feb 2014 | AD01 | Registered office address changed from Livery Place 35 Livery Street Birmingham B3 2PB United Kingdom on 28 February 2014 | |
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
24 Jan 2013 | TM01 | Termination of appointment of Jack Eaves as a director | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
22 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 20 July 2011
|
|
14 Feb 2011 | AP01 | Appointment of Mr Anthony Colin Eaves as a director | |
14 Feb 2011 | AP01 | Appointment of Jack Daniel Eaves as a director | |
14 Feb 2011 | TM01 | Termination of appointment of Barry Warmisham as a director |