Download leads from Nexok and grow your business. Find out more

Pure Water Designs Limited

Documents

Total Documents102
Total Pages451

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off
8 January 2019First Gazette notice for voluntary strike-off
13 December 2018Application to strike the company off the register
21 November 2018Micro company accounts made up to 30 June 2018
26 February 2018Micro company accounts made up to 30 June 2017
25 January 2018Confirmation statement made on 25 January 2018 with no updates
25 January 2017Confirmation statement made on 25 January 2017 with updates
25 January 2017Confirmation statement made on 25 January 2017 with updates
7 September 2016Total exemption small company accounts made up to 30 June 2016
7 September 2016Total exemption small company accounts made up to 30 June 2016
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 99
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 99
17 October 2015Total exemption small company accounts made up to 30 June 2015
17 October 2015Total exemption small company accounts made up to 30 June 2015
19 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 99
19 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 99
5 November 2014Total exemption small company accounts made up to 30 June 2014
5 November 2014Total exemption small company accounts made up to 30 June 2014
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 99
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 99
23 October 2013Total exemption small company accounts made up to 30 June 2013
23 October 2013Total exemption small company accounts made up to 30 June 2013
7 March 2013Annual return made up to 25 January 2013 with a full list of shareholders
7 March 2013Annual return made up to 25 January 2013 with a full list of shareholders
15 October 2012Total exemption small company accounts made up to 30 June 2012
15 October 2012Total exemption small company accounts made up to 30 June 2012
17 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
17 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
5 October 2011Total exemption small company accounts made up to 30 June 2011
5 October 2011Total exemption small company accounts made up to 30 June 2011
24 May 2011Director's details changed for Mrs Phyllis Elizabeth Scoot on 1 May 2011
24 May 2011Director's details changed for Mrs Phyllis Elizabeth Scoot on 1 May 2011
24 May 2011Director's details changed for Mrs Phyllis Elizabeth Scoot on 1 May 2011
23 May 2011Registered office address changed from 1400 Stratford Road Hall Green Birmingham B28 9EP on 23 May 2011
23 May 2011Secretary's details changed for Derek Melvyn Hughes on 1 May 2011
23 May 2011Director's details changed for Phyllis Elizabeth Scoot on 1 May 2011
23 May 2011Director's details changed for Mr Derek Melvyn Hughes on 1 May 2011
23 May 2011Director's details changed for Mr Derek Melvyn Hughes on 1 May 2011
23 May 2011Director's details changed for Phyllis Elizabeth Scoot on 1 May 2011
23 May 2011Director's details changed for Phyllis Elizabeth Scoot on 1 May 2011
23 May 2011Director's details changed for Mr Derek Melvyn Hughes on 1 May 2011
23 May 2011Secretary's details changed for Derek Melvyn Hughes on 1 May 2011
23 May 2011Registered office address changed from 1400 Stratford Road Hall Green Birmingham B28 9EP on 23 May 2011
23 May 2011Secretary's details changed for Derek Melvyn Hughes on 1 May 2011
28 January 2011Annual return made up to 25 January 2011 with a full list of shareholders
28 January 2011Annual return made up to 25 January 2011 with a full list of shareholders
9 November 2010Total exemption small company accounts made up to 30 June 2010
9 November 2010Total exemption small company accounts made up to 30 June 2010
25 January 2010Director's details changed for Phyllis Elizabeth Scoot on 25 January 2010
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders
25 January 2010Director's details changed for Derek Melvyn Hughes on 25 January 2010
25 January 2010Director's details changed for Phyllis Elizabeth Scoot on 25 January 2010
25 January 2010Director's details changed for Derek Melvyn Hughes on 25 January 2010
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders
15 December 2009Total exemption small company accounts made up to 30 June 2009
15 December 2009Total exemption small company accounts made up to 30 June 2009
9 February 2009Return made up to 25/01/09; full list of members
9 February 2009Return made up to 25/01/09; full list of members
3 February 2009Total exemption small company accounts made up to 30 June 2008
3 February 2009Total exemption small company accounts made up to 30 June 2008
6 February 2008Return made up to 25/01/08; full list of members
6 February 2008Return made up to 25/01/08; full list of members
19 November 2007Total exemption small company accounts made up to 30 June 2007
19 November 2007Total exemption small company accounts made up to 30 June 2007
23 October 2007Company name changed hughes pure water LIMITED\certificate issued on 23/10/07
23 October 2007Company name changed hughes pure water LIMITED\certificate issued on 23/10/07
16 February 2007Return made up to 25/01/07; full list of members
16 February 2007Return made up to 25/01/07; full list of members
12 February 2007Total exemption small company accounts made up to 30 June 2006
12 February 2007Total exemption small company accounts made up to 30 June 2006
28 September 2006New director appointed
28 September 2006New director appointed
28 September 2006Director resigned
28 September 2006Director resigned
1 March 2006Return made up to 25/01/06; full list of members
1 March 2006Return made up to 25/01/06; full list of members
14 December 2005Total exemption small company accounts made up to 30 June 2005
14 December 2005Total exemption small company accounts made up to 30 June 2005
14 February 2005Return made up to 25/01/05; full list of members
14 February 2005Return made up to 25/01/05; full list of members
21 October 2004Total exemption small company accounts made up to 30 June 2004
21 October 2004Total exemption small company accounts made up to 30 June 2004
6 February 2004Return made up to 25/01/04; full list of members
6 February 2004Return made up to 25/01/04; full list of members
23 October 2003Total exemption full accounts made up to 30 June 2003
23 October 2003Total exemption full accounts made up to 30 June 2003
12 February 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 12/02/03
12 February 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 12/02/03
15 November 2002Accounting reference date extended from 31/01/03 to 30/06/03
15 November 2002Accounting reference date extended from 31/01/03 to 30/06/03
5 March 2002New director appointed
5 March 2002New director appointed
22 February 2002New secretary appointed;new director appointed
22 February 2002Director resigned
22 February 2002New secretary appointed;new director appointed
22 February 2002Director resigned
22 February 2002Secretary resigned
22 February 2002Secretary resigned
20 February 2002Ad 25/01/02--------- £ si 99@1=99 £ ic 1/100
20 February 2002Ad 25/01/02--------- £ si 99@1=99 £ ic 1/100
25 January 2002Incorporation
25 January 2002Incorporation
Sign up now to grow your client base. Plans & Pricing