Advanced company searchLink opens in new window

PURE FISHING (UK) LTD.

Company number 02298581

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)
05 May 2017 AD02 Register inspection address has been changed from Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX United Kingdom to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX
05 May 2017 AD02 Register inspection address has been changed from 1 Glass Wharf Bristol BS2 0ZX to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX
11 Apr 2017 TM02 Termination of appointment of Quayseco Limited as a secretary on 11 April 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
10 May 2016 MISC Psc register
03 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 750,000
18 Apr 2016 TM01 Termination of appointment of John Edward Capps as a director on 15 April 2016
08 Oct 2015 AA Full accounts made up to 31 December 2014
30 Apr 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 750,000
08 Jan 2015 AA Full accounts made up to 31 December 2013
09 May 2014 AD01 Registered office address changed from Willowburn Willowburn Alnwick Northumberland NE66 2PF on 9 May 2014
07 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 750,000
07 May 2014 CH01 Director's details changed for Mr John Edward Capps on 28 April 2014
06 May 2014 CH01 Director's details changed for Mr Richard Todd Sansone on 28 April 2014
09 Apr 2014 AD03 Register(s) moved to registered inspection location
09 Apr 2014 AD02 Register inspection address has been changed
09 Apr 2014 TM02 Termination of appointment of Gilbert Huerta as a secretary
09 Apr 2014 AP04 Appointment of Quayseco Limited as a secretary
04 Feb 2014 AD01 Registered office address changed from Unit 1 Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW on 4 February 2014
13 Dec 2013 TM01 Termination of appointment of Alistair Thorburn as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
10 Jun 2013 AP03 Appointment of Mr Gilbert Alejandro Huerta as a secretary
07 Jun 2013 TM02 Termination of appointment of Mark Oliver as a secretary
16 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
11 Jan 2013 TM01 Termination of appointment of Damon Street as a director