Pure Construction (Midlands) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-12-31 | |
Trade Debtors | £104,186 | +33.89% |
Employees | £11 | 0% |
Total assets | £6,072,517 | +8.56% |
GREATSPEED 2000 LIMITED
CHARNWOOD BUILDING SUPPLIES LTD.
LIVIN LOFTS LIMITED.
LUCAM CIVIL ENGINEERING AND BUILDING SERVICES LIMITED
Company type | Private Limited Company |
Company Number | 03589805 |
Record last updated | Wednesday, May 15, 2024 12:52:48 PM UTC |
Postal Code | DE24 8HG |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 31, 2023 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Jan 31, 2023 | Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Jan 27, 2023 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Jan 27, 2023 | Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights |  |
Financials | Jun 16, 2016 | Annual accounts |  |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Jul 7, 2015 | Annual return |  |
Financials | Jun 2, 2015 | Annual accounts |  |
Registry | Jul 4, 2014 | Annual return |  |
Financials | Jun 3, 2014 | Annual accounts |  |
Registry | Jul 2, 2013 | Annual return |  |
Registry | Jul 2, 2013 | Change of particulars for director |  |
Registry | Jul 2, 2013 | Change of particulars for secretary |  |
Registry | Jul 2, 2013 | Change of particulars for director |  |
Financials | Apr 25, 2013 | Annual accounts |  |
Registry | Jul 10, 2012 | Change of particulars for secretary |  |
Registry | Jul 10, 2012 | Annual return |  |
Registry | Jul 10, 2012 | Change of particulars for director |  |
Financials | May 21, 2012 | Annual accounts |  |
Registry | Jul 4, 2011 | Annual return |  |
Financials | Jun 28, 2011 | Annual accounts |  |
Registry | Jul 13, 2010 | Annual return |  |
Financials | May 27, 2010 | Annual accounts |  |
Registry | Jun 30, 2009 | Annual return |  |
Financials | May 22, 2009 | Annual accounts |  |
Registry | Jul 18, 2008 | Change of accounting reference date |  |
Registry | Jul 2, 2008 | Annual return |  |
Financials | Dec 14, 2007 | Annual accounts |  |
Registry | Aug 29, 2007 | Annual return |  |
Registry | Aug 7, 2007 | Change in situation or address of registered office |  |
Financials | May 1, 2007 | Annual accounts |  |
Registry | Jul 14, 2006 | Annual return |  |
Financials | Mar 30, 2006 | Annual accounts |  |
Registry | Sep 30, 2005 | Change in situation or address of registered office |  |
Registry | Sep 30, 2005 | Annual return |  |
Financials | Apr 26, 2005 | Annual accounts |  |
Registry | Aug 3, 2004 | Annual return |  |
Registry | Mar 24, 2004 | Change in situation or address of registered office |  |
Registry | Mar 23, 2004 | Resignation of a secretary |  |
Registry | Mar 23, 2004 | Appointment of a director |  |
Registry | Mar 16, 2004 | Company name change |  |
Registry | Mar 16, 2004 | Change of name certificate |  |
Registry | Mar 12, 2004 | Two appointments: 2 men |  |
Registry | Jul 11, 2003 | Annual return |  |
Registry | Jul 11, 2003 | Exemption from appointing auditors |  |
Financials | Jul 11, 2003 | Annual accounts |  |
Financials | Dec 31, 2002 | Annual accounts 3589... |  |
Registry | Jul 21, 2002 | Annual return |  |
Financials | Jan 14, 2002 | Annual accounts |  |
Registry | Jan 11, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jul 5, 2001 | Annual return |  |
Financials | Mar 7, 2001 | Annual accounts |  |
Registry | Mar 7, 2001 | Exemption from appointing auditors |  |
Registry | Dec 13, 2000 | Annual return |  |
Registry | Nov 7, 2000 | Resignation of a director |  |
Registry | Sep 30, 2000 | Resignation of one Building & Civil Engineering and one Director (a man) |  |
Registry | Aug 15, 2000 | Resignation of a director |  |
Registry | Aug 1, 2000 | Appointment of a director |  |
Registry | Aug 1, 2000 | Appointment of a director 3589... |  |
Registry | Jul 21, 2000 | Company name change |  |
Registry | Jul 21, 2000 | Appointment of a secretary |  |
Registry | Jul 21, 2000 | Resignation of a secretary |  |
Registry | Jul 20, 2000 | Change of name certificate |  |
Registry | Jul 7, 2000 | Three appointments: 2 men and a woman |  |
Registry | Aug 24, 1999 | Company name change |  |
Registry | Aug 23, 1999 | Change of name certificate |  |
Registry | Aug 2, 1999 | Annual return |  |
Registry | Jul 13, 1999 | Exemption from appointing auditors |  |
Financials | Jul 13, 1999 | Annual accounts |  |
Registry | Feb 8, 1999 | Company name change |  |
Registry | Feb 5, 1999 | Change of name certificate |  |
Registry | Jan 26, 1999 | Resignation of a secretary |  |
Registry | Jan 26, 1999 | Resignation of a secretary 3589... |  |
Registry | Jan 26, 1999 | Resignation of a director |  |
Registry | Jan 26, 1999 | Appointment of a secretary |  |
Registry | Jan 19, 1999 | Change in situation or address of registered office |  |
Registry | Jan 14, 1999 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Jun 30, 1998 | Two appointments: 2 companies |  |