- Company Overview for PURE WASHROOMS LIMITED (07771722)
- Filing history for PURE WASHROOMS LIMITED (07771722)
- People for PURE WASHROOMS LIMITED (07771722)
- Charges for PURE WASHROOMS LIMITED (07771722)
- More for PURE WASHROOMS LIMITED (07771722)
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) |
---|---|---|---|
02 Oct 2017 | PSC07 | Cessation of Martin John Barter Pugh as a person with significant control on 2 October 2017 | |
02 Oct 2017 | PSC07 | Cessation of Simon Paul Maitland as a person with significant control on 2 October 2017 | |
02 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
29 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Sep 2017 | SH19 |
Statement of capital on 26 September 2017
|
|
26 Sep 2017 | CAP-SS | Solvency Statement dated 25/09/17 | |
26 Sep 2017 | SH20 | Statement by Directors | |
26 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
13 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-13
|
|
13 Sep 2015 | CH01 | Director's details changed for Mr Martin John Barter Pugh on 18 July 2015 | |
13 Sep 2015 | CH01 | Director's details changed for Mr Simon Paul Maitland on 5 September 2015 | |
13 Sep 2015 | CH03 | Secretary's details changed for Mr Simon Paul Maitland on 5 September 2015 | |
13 Sep 2015 | CH01 | Director's details changed for Mr Glyn Michael Abba on 5 September 2015 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Sep 2014 | AD01 | Registered office address changed from 42 Queens Road Coventry Warwickshire CV1 3DX to 1 Colliery Lane Exhall Coventry CV7 9NW on 17 September 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
15 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-15
|
|
15 Sep 2013 | AP01 | Appointment of Mr Glyn Michael Abba as a director | |
09 Sep 2013 | TM01 | Termination of appointment of Christopher Judson as a director | |
12 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |