ECO PURE LIMITED
Status | ACTIVE |
Company No. | 04356678 |
Category | Private Limited Company |
Incorporated | 21 Jan 2002 |
Age | 22 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ECO PURE LIMITED is an active private limited company with number 04356678. It was incorporated 22 years, 4 months, 14 days ago, on 21 January 2002. The company address is 9 Alexander House 9 Alexander House, Haddenham, HP17 8BZ, Buckinghamshire.
Company Fillings
Appoint person director company with name date
Date: 29 Feb 2024
Action Date: 22 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-22
Officer name: Mrs Mariska Wilhelmina Hemens
Documents
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Termination director company with name termination date
Date: 27 Feb 2024
Action Date: 22 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-22
Officer name: Paul St Clair Proctor
Documents
Appoint person director company with name date
Date: 27 Feb 2024
Action Date: 22 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas James Hargrave
Appointment date: 2024-01-22
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Nov 2022
Action Date: 10 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-11-10
Charge number: 043566780002
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Mortgage satisfy charge full
Date: 24 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Termination director company with name termination date
Date: 19 Jun 2018
Action Date: 15 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-15
Officer name: Harry William Hemens
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Termination director company with name
Date: 17 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Braithwaite
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Change person director company with change date
Date: 13 Apr 2011
Action Date: 13 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-13
Officer name: Paul St Clair Proctor
Documents
Change person director company with change date
Date: 13 Apr 2011
Action Date: 13 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Harry William Hemens
Change date: 2011-04-13
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Termination secretary company with name
Date: 18 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Whitehorn
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Gazette filings brought up to date
Date: 30 Jul 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrianos papaioannou
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director roger haywood
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert hiscock
Documents
Accounts with accounts type total exemption small
Date: 19 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director roger fountain
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 17 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/07; full list of members
Documents
Legacy
Date: 27 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 24/04/06--------- £ si 37240@1=37240 £ ic 1000/38240
Documents
Legacy
Date: 13 Jun 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 24/04/06
Documents
Resolution
Date: 13 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/06; full list of members
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 03 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/05; full list of members
Documents
Legacy
Date: 09 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/04; full list of members
Documents
Legacy
Date: 06 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 22 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 28/05/02--------- £ si 998@1
Documents
Legacy
Date: 14 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/03; full list of members
Documents
Legacy
Date: 02 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 01/01/03 to 30/06/03
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 06/02/02 from: 229 nether street london N3 1NT
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/03 to 01/01/03
Documents
Some Companies
PLAZA 9,HEMEL HEMPSTEAD,HP1 1FW
Number: | 10863794 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALLIE ENGINEERING (LONDON) LIMITED
43 BAYTREE ROAD,,SW2 5RR
Number: | 03433865 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCEPT ONE CONSULTING LIMITED
11 DUNRAVEN STREET,PORT TALBOT,SA12 6EG
Number: | 11336847 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09078441 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERZONE PROPERTY HOLDINGS LIMITED
28 WILTON ROAD,BEXHILL ON SEA,TN40 1EZ
Number: | 10292187 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARKVIEW COURT,SHIPLEY,BD18 3DZ
Number: | 06928558 |
Status: | ACTIVE |
Category: | Private Limited Company |