About

Registered Number: 04720996
Date of Incorporation: 02/04/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 10 Church Walk, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7ED

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.