About

Registered Number: 06272276
Date of Incorporation: 07/06/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: Kingsgate House North Wing, Ground Floor, Newbury Road, Andover, Hampshire, SP10 4DU

 

Having been setup in 2007, Purely H2o Ltd have registered office in Hampshire, it's status at Companies House is "Active". The companies directors are Hutchins, Dean, Vezza, Sharon, Vezza, Richard William. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINS, Dean 07 June 2007 - 1
VEZZA, Sharon 01 March 2016 - 1
Secretary Name Appointed Resigned Total Appointments
VEZZA, Richard William 11 February 2008 01 June 2009 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 27 June 2019
CH01 - Change of particulars for director 26 April 2019
PSC04 - N/A 26 April 2019
AA - Annual Accounts 26 February 2019
CH01 - Change of particulars for director 02 July 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 12 July 2016
AP01 - Appointment of director 09 March 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 01 July 2015
AD01 - Change of registered office address 22 May 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 02 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
AA - Annual Accounts 07 April 2009
287 - Change in situation or address of Registered Office 20 August 2008
363a - Annual Return 08 July 2008
287 - Change in situation or address of Registered Office 07 July 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
NEWINC - New incorporation documents 07 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.