PURE GROUND SURFACE SPECIALISTS LTD.
Company number 08722550
- Company Overview for PURE GROUND SURFACE SPECIALISTS LTD. (08722550)
- Filing history for PURE GROUND SURFACE SPECIALISTS LTD. (08722550)
- People for PURE GROUND SURFACE SPECIALISTS LTD. (08722550)
- More for PURE GROUND SURFACE SPECIALISTS LTD. (08722550)
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) |
---|---|---|---|
27 Sep 2017 | CS01 | Confirmation statement made on 29 July 2017 with updates | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
28 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Dec 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-12-19
|
|
15 Dec 2015 | AD01 | Registered office address changed from 5 Honeyborne Road Sutton Coldfield West Midlands B75 6BT to 3 Crewe Road Sandbach Cheshire CW11 4NE on 15 December 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-12
|
|
30 Jan 2014 | TM01 | Termination of appointment of Anthony Harnick as a director | |
08 Dec 2013 | CH01 | Director's details changed for Mrs Nicola Wicox on 4 December 2013 | |
05 Dec 2013 | CERTNM |
Company name changed the duddeston recycling company LIMITED\certificate issued on 05/12/13
|
|
04 Dec 2013 | CH01 | Director's details changed for Mr Roger Heath Willcox on 1 December 2013 | |
04 Dec 2013 | AP01 | Appointment of Mrs Nicola Wicox as a director | |
04 Dec 2013 | AP01 | Appointment of Mr Roger Heath Willcox as a director | |
08 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-08
|