PURE MOTIVATION LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewDirector's details changed for Mr David Franklin Jones on 2024-05-14

View Document

11/09/2511 September 2025 NewDirector's details changed for Mr David Franklin Jones on 2024-05-14

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

09/12/249 December 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

21/12/2321 December 2023 Registered office address changed from Primrose Cottage Main Road Chelwood Bristol BS39 4NW to The Cottage Stockwood Vale Keynsham Bristol BS31 2AL on 2023-12-21

View Document

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-23 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANKLIN JONES / 04/05/2020

View Document

04/05/204 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY ANNE JONES / 04/05/2020

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANKLIN JONES / 04/05/2020

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID FRANKLIN JONES / 04/05/2020

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

22/06/1622 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

07/03/167 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

27/02/1527 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

11/03/1411 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/03/1330 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/02/1227 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

01/07/111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

22/02/1122 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM PANNELL KERR FORSTER PANNELL HOUSE THE PROMENADE CLIFTON BRISTOL BS8 3LX

View Document

30/03/1030 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

26/03/1026 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

22/04/0922 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/03/087 March 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/07/0018 July 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

25/07/9825 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/04/973 April 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/03/9613 March 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

03/04/953 April 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

14/04/9414 April 1994 AUDITOR'S RESIGNATION

View Document

23/03/9423 March 1994 REGISTERED OFFICE CHANGED ON 23/03/94 FROM: 38B,HIGH STREET, KEYNSHAM, BRISTOL. BS18 1DX

View Document

23/03/9423 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9423 March 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/02/9312 February 1993 RETURN MADE UP TO 31/01/93; CHANGE OF MEMBERS

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

23/03/9223 March 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

01/11/911 November 1991 EXEMPTION FROM APPOINTING AUDITORS 17/10/91

View Document

01/11/911 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

03/03/913 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

03/03/913 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/09

View Document

18/09/9018 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

24/04/9024 April 1990 COMPANY NAME CHANGED STYLERETURN LIMITED CERTIFICATE ISSUED ON 25/04/90

View Document

03/04/903 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 REGISTERED OFFICE CHANGED ON 03/04/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/03/9027 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9023 March 1990 ALTER MEM AND ARTS 02/03/90

View Document

22/02/9022 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company