Having been setup in 2002, Pure Water Designs Ltd are based in Wolverhampton, West Midlands. Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed as Hughes, Derek Melvyn, Hughes, Phyllis Elizabeth, Gorman, Susanne for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Derek Melvyn | 25 January 2002 | - | 1 |
HUGHES, Phyllis Elizabeth | 15 September 2006 | - | 1 |
GORMAN, Susanne | 25 January 2002 | 15 September 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 March 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 January 2019 | |
DS01 - Striking off application by a company | 13 December 2018 | |
AA - Annual Accounts | 21 November 2018 | |
AA - Annual Accounts | 26 February 2018 | |
CS01 - N/A | 25 January 2018 | |
CS01 - N/A | 25 January 2017 | |
AA - Annual Accounts | 07 September 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 17 October 2015 | |
AR01 - Annual Return | 19 February 2015 | |
AA - Annual Accounts | 05 November 2014 | |
AR01 - Annual Return | 31 January 2014 | |
AA - Annual Accounts | 23 October 2013 | |
AR01 - Annual Return | 07 March 2013 | |
AA - Annual Accounts | 15 October 2012 | |
AR01 - Annual Return | 17 February 2012 | |
AA - Annual Accounts | 05 October 2011 | |
CH01 - Change of particulars for director | 24 May 2011 | |
CH01 - Change of particulars for director | 23 May 2011 | |
CH01 - Change of particulars for director | 23 May 2011 | |
CH03 - Change of particulars for secretary | 23 May 2011 | |
AD01 - Change of registered office address | 23 May 2011 | |
AR01 - Annual Return | 28 January 2011 | |
AA - Annual Accounts | 09 November 2010 | |
AR01 - Annual Return | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
AA - Annual Accounts | 15 December 2009 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 06 February 2008 | |
AA - Annual Accounts | 19 November 2007 | |
CERTNM - Change of name certificate | 23 October 2007 | |
363a - Annual Return | 16 February 2007 | |
AA - Annual Accounts | 12 February 2007 | |
288a - Notice of appointment of directors or secretaries | 28 September 2006 | |
288b - Notice of resignation of directors or secretaries | 28 September 2006 | |
363s - Annual Return | 01 March 2006 | |
AA - Annual Accounts | 14 December 2005 | |
363s - Annual Return | 14 February 2005 | |
AA - Annual Accounts | 21 October 2004 | |
363s - Annual Return | 06 February 2004 | |
AA - Annual Accounts | 23 October 2003 | |
363s - Annual Return | 12 February 2003 | |
225 - Change of Accounting Reference Date | 15 November 2002 | |
288a - Notice of appointment of directors or secretaries | 05 March 2002 | |
288a - Notice of appointment of directors or secretaries | 22 February 2002 | |
288b - Notice of resignation of directors or secretaries | 22 February 2002 | |
288b - Notice of resignation of directors or secretaries | 22 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 2002 | |
NEWINC - New incorporation documents | 25 January 2002 |