About

Registered Number: 05262925
Date of Incorporation: 18/10/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: Spa House, Sandbeck Lane, Wetherby, West Yorkshire, LS22 5HF,

 

Founded in 2004, Pure Adhesion Ltd has its registered office in Wetherby, West Yorkshire, it has a status of "Active". We do not know the number of employees at Pure Adhesion Ltd. The organisation is VAT Registered.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 21 October 2016
AD01 - Change of registered office address 28 July 2016
AA - Annual Accounts 24 June 2016
MR01 - N/A 11 March 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 21 June 2012
MEM/ARTS - N/A 04 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 May 2012
RESOLUTIONS - N/A 17 April 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 09 December 2010
AD01 - Change of registered office address 01 December 2010
AD01 - Change of registered office address 14 July 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
AA - Annual Accounts 30 July 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 13 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2004
225 - Change of Accounting Reference Date 16 December 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
287 - Change in situation or address of Registered Office 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
NEWINC - New incorporation documents 18 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.