About

Registered Number: 04712361
Date of Incorporation: 26/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 16 Arthur Road, Christchurch, Dorset, BH23 1PU

 

Established in 2003, Pureflow Water Systems Ltd has its registered office in Dorset, it has a status of "Active". The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Elizabeth Joanna 04 April 2003 - 1
COOK, Nigel Peter 04 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 18 April 2010
CH01 - Change of particulars for director 18 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 16 December 2004
287 - Change in situation or address of Registered Office 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
363s - Annual Return 07 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
287 - Change in situation or address of Registered Office 04 April 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.