PUREH2O LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-02-03 with no updates

View Document

03/02/253 February 2025 Change of details for Mr Roger Mark Wiltshire as a person with significant control on 2025-02-03

View Document

12/08/2412 August 2024 Confirmation statement made on 2023-09-13 with no updates

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2021-12-30

View Document

13/09/2213 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

24/08/2224 August 2022 Registered office address changed from , 1 Rookery House Grove Farm, Crookham Village, Fleet, GU51 5RX, England to 1 Epsom Road Epsom Road Guildford GU1 3JT on 2022-08-24

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/04/216 April 2021 Registered office address changed from , First Floor Unit 21 Boundary Business Centre, Boundary Way, Woking, GU21 5DH, England to 1 Epsom Road Epsom Road Guildford GU1 3JT on 2021-04-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR ROGER MARK WILTSHIRE / 15/07/2020

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE FAYE JACOBS

View Document

16/07/2016 July 2020 15/07/20 STATEMENT OF CAPITAL GBP 100

View Document

06/07/206 July 2020 COMPANY NAME CHANGED PURE H2O SERVICES LIMITED CERTIFICATE ISSUED ON 06/07/20

View Document

06/07/206 July 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MRS NATALIE FAYE JACOBS

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM UNIT 21 BOUNDARY BUSINESS CENTRE BOUNDARY LANE WOKING SURREY GU21 5DH

View Document

25/03/2025 March 2020 Registered office address changed from , Unit 21 Boundary Business Centre Boundary Lane, Woking, Surrey, GU21 5DH to 1 Epsom Road Epsom Road Guildford GU1 3JT on 2020-03-25

View Document

19/03/2019 March 2020 COMPANY NAME CHANGED THE FANTASTIC TAP COMPANY LIMITED CERTIFICATE ISSUED ON 19/03/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

16/10/1816 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

22/06/1722 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR ROGER MARK WILTSHIRE

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE WILTSHIRE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

05/12/145 December 2014 SECOND FILING FOR FORM AP01

View Document

27/11/1427 November 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

21/11/1421 November 2014 Registered office address changed from , Unit 5 Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB, United Kingdom to 1 Epsom Road Epsom Road Guildford GU1 3JT on 2014-11-21

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM UNIT 5 EGHAM BUSINESS VILLAGE, CRABTREE ROAD EGHAM SURREY TW20 8RB UNITED KINGDOM

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY FELICE NICHOLS

View Document

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

01/10/131 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/09/1214 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/08/1230 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

25/04/1225 April 2012 DISS40 (DISS40(SOAD))

View Document

24/04/1224 April 2012 Annual return made up to 14 September 2011 with full list of shareholders

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM SUNDIAL HOUSE HIGH STREET HORSELL WOKING SURREY GU21 4SU

View Document

20/01/1220 January 2012 Registered office address changed from , Sundial House High Street, Horsell, Woking, Surrey, GU21 4SU on 2012-01-20

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MRS CHARLOTTE EWA WILTSHIRE

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY ALAN WILTSHIRE

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER WILTSHIRE

View Document

21/01/1121 January 2011 SECRETARY APPOINTED MS FELICE NICHOLS

View Document

24/11/1024 November 2010 COMPANY NAME CHANGED PURE H20 HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/11/10

View Document

11/10/1011 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILTSHIRE / 14/09/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/10/0927 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

01/05/091 May 2009 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM UNIT 5 EGHAM BUSINESS VILLAGE CRABTREE ROAD EGHAM SURREY TW20 8RB

View Document

10/09/0810 September 2008

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

14/07/0814 July 2008 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/12/0621 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005

View Document

30/09/0530 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: 20 OLD MILL SQUARE STORRINGTON WEST SUSSEX RH20 4NQ

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

26/10/0426 October 2004

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information