Based in Bury St. Edmunds, Pure Rinse Ltd was registered on 02 April 2003, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Dye, Sarah Anne, Dye, Kevin Brian, Dye, Sarah Anne in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DYE, Kevin Brian | 07 April 2003 | - | 1 |
DYE, Sarah Anne | 14 March 2017 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DYE, Sarah Anne | 01 June 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 April 2020 | |
AA - Annual Accounts | 31 December 2019 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 24 April 2018 | |
AA - Annual Accounts | 02 January 2018 | |
CH01 - Change of particulars for director | 04 April 2017 | |
CS01 - N/A | 04 April 2017 | |
AP01 - Appointment of director | 21 March 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AR01 - Annual Return | 23 April 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 05 May 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 08 April 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AD01 - Change of registered office address | 04 September 2013 | |
AR01 - Annual Return | 04 June 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 19 June 2012 | |
TM02 - Termination of appointment of secretary | 19 June 2012 | |
AP03 - Appointment of secretary | 19 June 2012 | |
AD01 - Change of registered office address | 19 June 2012 | |
AD01 - Change of registered office address | 19 June 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 29 April 2011 | |
AA - Annual Accounts | 10 January 2011 | |
DISS40 - Notice of striking-off action discontinued | 11 August 2010 | |
AR01 - Annual Return | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
CH04 - Change of particulars for corporate secretary | 10 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 August 2010 | |
AD01 - Change of registered office address | 08 April 2010 | |
AA - Annual Accounts | 06 February 2010 | |
363a - Annual Return | 20 April 2009 | |
AA - Annual Accounts | 16 January 2009 | |
363a - Annual Return | 07 May 2008 | |
AA - Annual Accounts | 03 January 2008 | |
363s - Annual Return | 21 June 2007 | |
288a - Notice of appointment of directors or secretaries | 21 June 2007 | |
288b - Notice of resignation of directors or secretaries | 21 June 2007 | |
AA - Annual Accounts | 11 January 2007 | |
363s - Annual Return | 17 July 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 13 April 2005 | |
CERTNM - Change of name certificate | 04 April 2005 | |
AA - Annual Accounts | 16 July 2004 | |
363s - Annual Return | 25 June 2004 | |
225 - Change of Accounting Reference Date | 25 September 2003 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
288b - Notice of resignation of directors or secretaries | 20 May 2003 | |
288b - Notice of resignation of directors or secretaries | 20 May 2003 | |
NEWINC - New incorporation documents | 02 April 2003 |