(PSC04) Change to a person with significant control Thu, 18th Jan 2024
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 4th May 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th May 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 18th, May 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, August 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Unit Trickley Coppice Farm Coppice Lane Middleton Tamworth Staffordshire B78 2BU on Thu, 15th Jul 2021 to 40-46 Mariner Lichfield Rd Ind Estate Tamworth B79 7UL
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 27th May 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Feb 2021
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 4th Feb 2021
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jan 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jan 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 5th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 11th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, June 2018
| accounts
|
Free Download
(7 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 27th May 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 13th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th May 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 29th May 2015: 8.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Tue, 27th May 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(6 pages)
|
(CH03) On Tue, 3rd Jun 2014 secretary's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, May 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Sat, 31st May 2014 to Mon, 31st Mar 2014
filed on: 13th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th May 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed purewater eco systems LTD.certificate issued on 05/04/13
filed on: 5th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Thu, 4th Apr 2013 to change company name
change of name
|
|
(AP01) On Thu, 4th Apr 2013 new director was appointed.
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 4th Apr 2013 new director was appointed.
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 4th Apr 2013 new director was appointed.
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 4th Apr 2013: 8.00 GBP
filed on: 4th, April 2013
| capital
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st May 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th May 2012
filed on: 29th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 9th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th May 2011
filed on: 7th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st May 2010
filed on: 15th, February 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 27th May 2010
filed on: 17th, August 2010
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Tue, 17th Aug 2010. Old Address: Trickley Cottage Lane Coppice Lane Middleton Staffordshire B78 2BU
filed on: 17th, August 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 23rd Jul 2010
filed on: 23rd, July 2010
| officers
|
Free Download
(2 pages)
|
(288a) On Sun, 20th Sep 2009 Director and secretary appointed
filed on: 20th, September 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 11th Sep 2009 Director appointed
filed on: 11th, September 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/08/2009 from 335 jockey road sutton coldfield west midlands B73 5XE united kingdom
filed on: 21st, August 2009
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed purewatereco LIMITEDcertificate issued on 21/08/09
filed on: 21st, August 2009
| change of name
|
Free Download
(2 pages)
|
(288b) On Wed, 27th May 2009 Appointment terminated secretary
filed on: 27th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 27th May 2009 Appointment terminated director
filed on: 27th, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, May 2009
| incorporation
|
Free Download
(13 pages)
|