-
-
PURE WASHROOMS (COVENTRY) LIMITED - Intec 3 Wade Road, Basingstoke, RG24 8NE, England, United Kingdom
Company Information
- Company registration number
- 04952707
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Intec 3 Wade Road
- Basingstoke
- RG24 8NE
- England Intec 3 Wade Road, Basingstoke, RG24 8NE, England UK
Management
- Managing Directors
- DREYER, Werner
- FRANKLIN, Mark Leslie
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-11-04
- Dissolved on
- 2023-01-17
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Pure Washrooms Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- PURE WASHROOMS LTD
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2022-11-18
- Last Date: 2021-11-04
-
PURE WASHROOMS (COVENTRY) LIMITED Company Description
- PURE WASHROOMS (COVENTRY) LIMITED is a ltd registered in United Kingdom with the Company reg no 04952707. Its current trading status is "live". It was registered 2003-11-04. It was previously called PURE WASHROOMS LTD. It has declared SIC or NACE codes as "99999". It has 2 directors The latest accounts are filed up to 2021-12-31.It can be contacted at Intec 3 Wade Road .
Get PURE WASHROOMS (COVENTRY) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pure Washrooms (Coventry) Limited - Intec 3 Wade Road, Basingstoke, RG24 8NE, England, United Kingdom
- 2003-11-04
Did you know? kompany provides original and official company documents for PURE WASHROOMS (COVENTRY) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
dissolution-application-strike-off-company (2024-02-06) - DS01
keyboard_arrow_right 2023
-
gazette-dissolved-voluntary (2023-01-17) - GAZ2(A)
-
restoration-order-of-court (2023-12-01) - AC92
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-08-02) - AD01
-
accounts-with-accounts-type-dormant (2022-09-16) - AA
-
dissolution-application-strike-off-company (2022-09-28) - DS01
-
gazette-notice-voluntary (2022-10-11) - GAZ1(A)
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-09) - CS01
-
mortgage-satisfy-charge-full (2021-07-13) - MR04
-
termination-secretary-company-with-name-termination-date (2021-09-06) - TM02
-
termination-director-company-with-name-termination-date (2021-09-06) - TM01
-
accounts-with-accounts-type-dormant (2021-07-23) - AA
-
appoint-person-director-company-with-name-date (2021-09-06) - AP01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-10-19) - MR04
-
accounts-with-accounts-type-dormant (2020-12-17) - AA
-
confirmation-statement-with-no-updates (2020-11-04) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-09-17) - AA
-
confirmation-statement-with-no-updates (2019-11-13) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-15) - CS01
-
accounts-with-accounts-type-dormant (2018-09-27) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA
-
termination-secretary-company-with-name-termination-date (2017-11-06) - TM02
-
termination-director-company-with-name-termination-date (2017-11-06) - TM01
-
appoint-person-secretary-company-with-name-date (2017-11-06) - AP03
-
confirmation-statement-with-no-updates (2017-11-09) - CS01
-
appoint-person-director-company-with-name-date (2017-11-06) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-12) - AA
-
confirmation-statement-with-updates (2016-11-04) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-04) - AR01
-
change-person-director-company-with-change-date (2015-11-04) - CH01
-
change-person-secretary-company-with-change-date (2015-11-04) - CH03
-
accounts-with-accounts-type-total-exemption-small (2015-09-15) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-17) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-25) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-22) - AR01
-
change-of-name-notice (2013-02-22) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-23) - AA
-
certificate-change-of-name-company (2013-02-22) - CERTNM
keyboard_arrow_right 2012
-
legacy (2012-12-14) - MG01
-
legacy (2012-12-08) - MG01
-
termination-director-company-with-name (2012-06-20) - TM01
-
legacy (2012-06-07) - MG01
-
legacy (2012-05-22) - MG02
-
accounts-with-accounts-type-total-exemption-small (2012-03-27) - AA
-
legacy (2012-03-23) - MG02
-
legacy (2012-06-02) - MG01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-20) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-09-03) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-25) - AR01
-
change-person-director-company-with-change-date (2009-11-25) - CH01
-
change-person-director-company-with-change-date (2009-11-23) - CH01
-
change-person-secretary-company-with-change-date (2009-11-23) - CH03
-
accounts-with-accounts-type-total-exemption-small (2009-05-15) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-12) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-11-02) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-10-25) - AA
-
legacy (2007-11-29) - 363a
keyboard_arrow_right 2006
-
legacy (2006-11-15) - 363a
-
legacy (2006-10-20) - 287
-
legacy (2006-10-17) - 395
-
accounts-with-accounts-type-total-exemption-small (2006-08-29) - AA
-
legacy (2006-05-31) - 288b
-
legacy (2006-05-31) - 288a
keyboard_arrow_right 2005
-
legacy (2005-06-14) - 288c
-
accounts-with-accounts-type-total-exemption-small (2005-06-30) - AA
-
legacy (2005-11-25) - 363s
-
legacy (2005-07-25) - 395
keyboard_arrow_right 2004
-
certificate-change-of-name-company (2004-07-07) - CERTNM
-
legacy (2004-07-16) - 287
-
legacy (2004-07-21) - 287
-
resolution (2004-08-18) - RESOLUTIONS
-
legacy (2004-08-18) - 122
-
legacy (2004-08-18) - 88(2)R
-
legacy (2004-09-29) - 288a
-
legacy (2004-12-07) - 288a
-
legacy (2004-12-07) - 363s
-
legacy (2004-11-22) - 288b
keyboard_arrow_right 2003
-
legacy (2003-12-04) - 288a
-
legacy (2003-12-04) - 288b
-
legacy (2003-12-04) - 225
-
legacy (2003-12-04) - 287
-
legacy (2003-12-04) - 88(2)R
-
incorporation-company (2003-11-04) - NEWINC