Advanced company searchLink opens in new window

PURE FILTERS (INTERNATIONAL) LIMITED

Company number 06528875

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)
13 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
06 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
06 May 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
31 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
13 Apr 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
13 Apr 2012 CH01 Director's details changed for Mrs Dorothy Walker on 11 April 2012
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
21 Sep 2010 AD01 Registered office address changed from 1&2 Alma Industrial Estate Regent Street Rochdale Lancashire OL12 0HQ England on 21 September 2010
20 Sep 2010 AD01 Registered office address changed from 14 Victoria Square Droitwich Worcestershire WR9 8DS United Kingdom on 20 September 2010
12 Apr 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Mrs Dorothy Walker on 12 April 2010
29 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
05 Feb 2010 AP01 Appointment of Mrs Dorothy Walker as a director
05 Feb 2010 AP03 Appointment of Mr Brian Walker as a secretary
14 Sep 2009 287 Registered office changed on 14/09/2009 from njr accountancy services LIMITED bramley house evesham road salford priors evesham WR11 8UU
05 Jun 2009 288b Appointment terminated secretary nicholas robinson
05 Jun 2009 288b Appointment terminated director andrew simmonds
29 Apr 2009 363a Return made up to 10/03/09; full list of members
20 May 2008 CERTNM Company name changed pura filter LIMITED\certificate issued on 13/06/08
03 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1