Based in North Somerset, Pure Comms Bristol Ltd was setup in 2009, it has a status of "Active". We don't know the number of employees at this business. The companies directors are listed as Corser, William Richard, Pearson, Colin Mossom, Toleman, Charlotte, Vivian, Jane, Bishop, Harry William, Mcmillan, Gemma Louise in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BISHOP, Harry William | 18 November 2015 | 15 January 2019 | 1 |
MCMILLAN, Gemma Louise | 28 November 2012 | 19 February 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORSER, William Richard | 01 October 2017 | - | 1 |
PEARSON, Colin Mossom | 28 November 2012 | 09 September 2015 | 1 |
TOLEMAN, Charlotte | 09 September 2015 | 01 October 2017 | 1 |
VIVIAN, Jane | 13 November 2009 | 28 November 2012 | 1 |
Document Type | Date | |
---|---|---|
SH10 - Notice of particulars of variation of rights attached to shares | 15 April 2020 | |
RESOLUTIONS - N/A | 05 March 2020 | |
AA - Annual Accounts | 29 February 2020 | |
RESOLUTIONS - N/A | 20 February 2020 | |
SH01 - Return of Allotment of shares | 17 February 2020 | |
CS01 - N/A | 13 November 2019 | |
AA - Annual Accounts | 28 February 2019 | |
TM01 - Termination of appointment of director | 21 January 2019 | |
CS01 - N/A | 13 November 2018 | |
SH01 - Return of Allotment of shares | 28 June 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 28 June 2018 | |
SH08 - Notice of name or other designation of class of shares | 28 June 2018 | |
RESOLUTIONS - N/A | 27 June 2018 | |
CS01 - N/A | 21 May 2018 | |
AA - Annual Accounts | 07 February 2018 | |
AP03 - Appointment of secretary | 06 November 2017 | |
TM02 - Termination of appointment of secretary | 06 November 2017 | |
CH01 - Change of particulars for director | 01 June 2017 | |
CS01 - N/A | 01 June 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AA01 - Change of accounting reference date | 09 August 2016 | |
AA01 - Change of accounting reference date | 16 June 2016 | |
AR01 - Annual Return | 24 May 2016 | |
TM01 - Termination of appointment of director | 24 February 2016 | |
MR04 - N/A | 25 November 2015 | |
AP01 - Appointment of director | 20 November 2015 | |
AR01 - Annual Return | 16 November 2015 | |
AP03 - Appointment of secretary | 09 September 2015 | |
CH01 - Change of particulars for director | 09 September 2015 | |
TM02 - Termination of appointment of secretary | 09 September 2015 | |
AA - Annual Accounts | 20 January 2015 | |
AR01 - Annual Return | 11 December 2014 | |
SH01 - Return of Allotment of shares | 11 December 2014 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 05 December 2013 | |
SH01 - Return of Allotment of shares | 30 October 2013 | |
AA - Annual Accounts | 04 September 2013 | |
AD01 - Change of registered office address | 22 March 2013 | |
RESOLUTIONS - N/A | 21 March 2013 | |
AD01 - Change of registered office address | 20 March 2013 | |
MG01 - Particulars of a mortgage or charge | 27 February 2013 | |
AP01 - Appointment of director | 09 January 2013 | |
AR01 - Annual Return | 29 November 2012 | |
AP03 - Appointment of secretary | 29 November 2012 | |
TM02 - Termination of appointment of secretary | 28 November 2012 | |
MG01 - Particulars of a mortgage or charge | 06 September 2012 | |
MG01 - Particulars of a mortgage or charge | 01 September 2012 | |
AA - Annual Accounts | 22 May 2012 | |
AR01 - Annual Return | 06 December 2011 | |
AD01 - Change of registered office address | 18 November 2011 | |
AA - Annual Accounts | 20 July 2011 | |
AR01 - Annual Return | 09 December 2010 | |
NEWINC - New incorporation documents | 13 November 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 22 February 2013 | Outstanding |
N/A |
Debenture | 29 August 2012 | Fully Satisfied |
N/A |