About

Registered Number: 03366970
Date of Incorporation: 08/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: C/O Underwood Lamb & Co, Glebe House Harford Square, Chew Magna, BS40 8RA

 

Purebase Ltd was registered on 08 May 1997 with its registered office in Chew Magna, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are Dickerson, Anne Mary, D'arcy, Michelle Gillian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
D'ARCY, Michelle Gillian 20 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
DICKERSON, Anne Mary 20 May 1997 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
PSC07 - N/A 19 May 2020
TM01 - Termination of appointment of director 19 May 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 16 May 2012
CH01 - Change of particulars for director 11 May 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 03 April 2006
363a - Annual Return 10 May 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 17 May 2002
AA - Annual Accounts 27 December 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 10 July 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 12 June 1998
288a - Notice of appointment of directors or secretaries 29 May 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
287 - Change in situation or address of Registered Office 29 May 1997
NEWINC - New incorporation documents 08 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.