Advanced company searchLink opens in new window

PURITY SOFT DRINKS LIMITED

Company number 00358349

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Aug 2014 AA Full accounts made up to 28 March 2014
18 Jun 2014 MR01 Registration of charge 003583490014
02 Apr 2014 AP01 Appointment of Mr David James Bell as a director
28 Mar 2014 TM01 Termination of appointment of Garry Nield as a director
26 Mar 2014 AP01 Appointment of Mr Thomas Matthew Lister as a director
19 Mar 2014 TM01 Termination of appointment of Michael Cox as a director
26 Nov 2013 AA Full accounts made up to 31 March 2013
08 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
08 Oct 2013 AD02 Register inspection address has been changed
28 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 13
07 Nov 2012 MISC Section 519
03 Oct 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for garry nield.
27 Sep 2012 TM01 Termination of appointment of Michael Mann as a director
26 Sep 2012 AP01 Appointment of Mr Jonathan Charles Evans as a director
14 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
09 May 2012 AA Full accounts made up to 31 March 2012
09 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Overdraft facility agmnt 27/04/2012
09 May 2012 CC04 Statement of company's objects
09 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth dirs re sect 175 of ca 27/04/2012
02 May 2012 AP01 Appointment of Mr Garry Stephen Nield as a director
  • ANNOTATION A second filed AP01 was registered on 03/10/2012.
02 May 2012 TM01 Termination of appointment of Barbara Cox as a director
02 May 2012 TM01 Termination of appointment of Richard Perkins as a director
02 May 2012 TM01 Termination of appointment of Stuart Nalley as a director
02 May 2012 TM01 Termination of appointment of Timothy Cox as a director
02 May 2012 TM02 Termination of appointment of Timothy Cox as a secretary