PURENATE CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 05912292 |
Category | Private Limited Company |
Incorporated | 21 Aug 2006 |
Age | 17 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
PURENATE CONSTRUCTION LIMITED is an active private limited company with number 05912292. It was incorporated 17 years, 9 months, 15 days ago, on 21 August 2006. The company address is Flat 25, 23 Eastern Road, Romford, RM1 3FA, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Cessation of a person with significant control
Date: 13 Feb 2023
Action Date: 31 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lorretto O Connor
Cessation date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Address
Type: AD01
Old address: 18 Oxford Close Romford RM2 5UT England
Change date: 2023-01-25
New address: Flat 25, 23 Eastern Road Romford RM1 3FA
Documents
Termination director company with name termination date
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorreta O Connor
Termination date: 2023-01-25
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-21
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Gazette filings brought up to date
Date: 07 Nov 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Change to a person with significant control
Date: 13 Jul 2017
Action Date: 07 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-07
Psc name: Mrs Lorretto O Connor
Documents
Change to a person with significant control
Date: 13 Jul 2017
Action Date: 07 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-07
Psc name: Mr Anthony O Connor
Documents
Change person director company with change date
Date: 13 Jul 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-07
Officer name: Mrs Lorreta O Connor
Documents
Change to a person with significant control
Date: 13 Jul 2017
Action Date: 07 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony O Connor
Change date: 2017-07-07
Documents
Change person director company with change date
Date: 12 Jul 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-07
Officer name: Mr Anthony O'connor
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Address
Type: AD01
New address: 18 Oxford Close Romford RM2 5UT
Change date: 2017-07-12
Old address: 53 Crowlands Avenue Romford RM7 9JA
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Appoint person director company with name date
Date: 31 Mar 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lorreta O Connor
Appointment date: 2015-03-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 30 Sep 2011
Action Date: 30 Sep 2011
Category: Address
Type: AD01
Old address: 29 Veals Mead Mitcham Surrey CR4 3SB
Change date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 01 Dec 2010
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony O'connor
Change date: 2010-12-01
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony O'connor
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/09; full list of members
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony o'connor / 01/08/2009
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary liam hartnett
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 19 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 19/11/2008 from 59 titchfield road enfield london EN3 6AZ
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/07; full list of members
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 07/09/06 from: 29 veals mead mitcham surrey CR4 3SB
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BARTON PLANT HIRE & CONTRACTORS LIMITED
CARR HILL FARM,DERBY,
Number: | 05446828 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOUGHTON LEIGH HOUSE,RUGBY,CV21 1AW
Number: | 07068025 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVER INVESTMENTS (UK) LIMITED
UNIT 4,HAYES,UB3 1AW
Number: | 07159443 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 STATION ROAD,CAMBRIDGESHIRE,PE27 5BH
Number: | 03938228 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT H WATERSIDE WILLIS WAY,DORSET,BH15 3SZ
Number: | 04910408 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10449581 |
Status: | ACTIVE |
Category: | Private Limited Company |