PURE WATER DETAILING LTD
Status | ACTIVE |
Company No. | 11027914 |
Category | Private Limited Company |
Incorporated | 24 Oct 2017 |
Age | 6 years, 6 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
PURE WATER DETAILING LTD is an active private limited company with number 11027914. It was incorporated 6 years, 6 months, 5 days ago, on 24 October 2017. The company address is Flat 4 Fillers Court Flat 4 Fillers Court, Newbury, RG14 1EP, England.
Company Fillings
Accounts with accounts type dormant
Date: 13 Jan 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Address
Type: AD01
Old address: 13 st. George's Avenue Newbury RG14 5NX England
New address: Flat 4 Fillers Court Park Way Newbury RG14 1EP
Change date: 2019-09-09
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Termination secretary company with name termination date
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-18
Officer name: James West
Documents
Appoint person secretary company with name date
Date: 08 Jun 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ricky Lee Heap
Appointment date: 2019-06-04
Documents
Termination director company with name termination date
Date: 08 Jun 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James West
Termination date: 2019-06-04
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2019
Action Date: 08 Jun 2019
Category: Address
Type: AD01
New address: 13 st. George's Avenue Newbury RG14 5NX
Change date: 2019-06-08
Old address: 43 st Georges Avunue Newbury Berkshire RG14 5NX United Kingdom
Documents
Confirmation statement with no updates
Date: 11 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Appoint person secretary company with name date
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James West
Appointment date: 2019-01-02
Documents
Appoint person director company with name date
Date: 07 Oct 2018
Action Date: 07 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ricky Lee Heap
Appointment date: 2018-10-07
Documents
Confirmation statement with updates
Date: 10 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Appoint person director company with name date
Date: 08 May 2018
Action Date: 05 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-05
Officer name: Mr James West
Documents
Notification of a person with significant control
Date: 01 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-01
Psc name: Ricky Lee Heap
Documents
Cessation of a person with significant control
Date: 26 Jan 2018
Action Date: 24 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Valaitis
Cessation date: 2017-10-24
Documents
Termination director company with name termination date
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Termination date: 2017-10-24
Documents
Some Companies
ABP (PENSION TRUSTEES) LIMITED
25 BEDFORD STREET,LONDON,WC2E 9ES
Number: | 00937691 |
Status: | ACTIVE |
Category: | Private Limited Company |
4B CROFT COTTAGE,LIVERPOOL,L17 5AG
Number: | 08204435 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL026646 |
Status: | ACTIVE |
Category: | Limited Partnership |
80 NEW BOND STREET,LONDON,W1S 1SB
Number: | 11944916 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HARWOOD GARDENS,WINDSOR,SL4 2LJ
Number: | 08696270 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11833521 |
Status: | ACTIVE |
Category: | Private Limited Company |