PURE CHOICE WATERCOOLERS LIMITED - MILTON KEYNES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-11-02 View Report
Confirmation statement. Statement with no updates. 2023-10-26 View Report
Officers. Officer name: Claire Duffy. Termination date: 2023-06-13. 2023-06-16 View Report
Officers. Termination date: 2022-12-08. Officer name: Simon John Harrison. 2022-12-16 View Report
Confirmation statement. Statement with no updates. 2022-11-03 View Report
Officers. Officer name: Steven Kitching. Termination date: 2022-10-27. 2022-11-03 View Report
Accounts. Accounts type dormant. 2022-10-05 View Report
Address. New address: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE. Change date: 2022-01-10. Old address: Unit D Fleming Centre Fleming Way Crawley West Sussex RH10 9NN England. 2022-01-10 View Report
Confirmation statement. Statement with no updates. 2021-11-08 View Report
Accounts. Accounts type dormant. 2021-10-05 View Report
Officers. Officer name: Matthew James Vernon. Termination date: 2021-07-27. 2021-07-29 View Report
Officers. Officer name: Mr Simon John Harrison. Appointment date: 2021-07-26. 2021-07-29 View Report
Accounts. Accounts type dormant. 2021-01-05 View Report
Confirmation statement. Statement with no updates. 2020-10-28 View Report
Officers. Officer name: Brian Richard Macpherson. Termination date: 2020-08-12. 2020-08-13 View Report
Incorporation. Memorandum articles. 2020-05-18 View Report
Resolution. Description: Resolutions. 2020-05-18 View Report
Officers. Appointment date: 2020-04-13. Officer name: Steven Kitching. 2020-04-24 View Report
Officers. Appointment date: 2020-04-13. Officer name: Claire Duffy. 2020-04-24 View Report
Officers. Appointment date: 2020-04-13. Officer name: Matthew James Vernon. 2020-04-24 View Report
Officers. Officer name: Mr Jason Robert Ausher. Appointment date: 2020-04-13. 2020-04-24 View Report
Confirmation statement. Statement with updates. 2019-11-07 View Report
Accounts. Accounts type dormant. 2019-09-23 View Report
Confirmation statement. Statement with updates. 2018-10-29 View Report
Accounts. Accounts type dormant. 2018-10-06 View Report
Officers. Officer name: Dentons Secretaries Limited. Appointment date: 2018-02-27. 2018-03-05 View Report
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2018-02-27. 2018-03-05 View Report
Accounts. Accounts type total exemption full. 2017-11-21 View Report
Confirmation statement. Statement with updates. 2017-11-02 View Report
Accounts. Accounts type total exemption small. 2016-11-29 View Report
Confirmation statement. Statement with updates. 2016-11-09 View Report
Officers. Officer name: Yariv Shapira. Termination date: 2016-02-05. 2016-02-18 View Report
Officers. Officer name: Olivier Plouvin. Termination date: 2016-02-05. 2016-02-18 View Report
Address. Old address: 201 Bedford Avenue Slough Berkshire SL1 4RY. Change date: 2016-02-18. New address: Unit D Fleming Centre Fleming Way Crawley West Sussex RH10 9NN. 2016-02-18 View Report
Officers. Officer name: Brian Richard Macpherson. Appointment date: 2016-02-05. 2016-02-18 View Report
Annual return. With made up date full list shareholders. 2015-11-19 View Report
Accounts. Accounts type total exemption small. 2015-09-29 View Report
Annual return. With made up date full list shareholders. 2014-12-22 View Report
Accounts. Accounts type total exemption small. 2014-07-30 View Report
Annual return. With made up date full list shareholders. 2013-11-20 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Officers. Officer name: Maclay Murray & Spens Llp. 2013-07-05 View Report
Officers. Officer name: Sf Secretaries Limited. 2013-07-05 View Report
Annual return. With made up date full list shareholders. 2012-10-30 View Report
Accounts. Accounts type total exemption small. 2012-09-27 View Report
Annual return. With made up date full list shareholders. 2011-10-24 View Report
Accounts. Accounts type total exemption small. 2011-09-24 View Report
Capital. Description: Statement by directors. 2011-01-18 View Report
Capital. Capital statement capital company with date currency figure. 2011-01-18 View Report
Insolvency. Description: Solvency statement dated 23/12/10. 2011-01-18 View Report