PURITEX BUILDING MANAGEMENT LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Termination of appointment of Alice Grace Ley Copperwheat as a director on 2025-05-12

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Appointment of Mrs Sarah Lucy Charlton as a secretary on 2023-11-10

View Document

16/11/2316 November 2023 Director's details changed for Miss Alice Grace Ley Copperwheat on 2023-11-10

View Document

16/11/2316 November 2023 Director's details changed for Mr John Joseph Hammond on 2023-11-10

View Document

16/11/2316 November 2023 Change of details for Miss Alice Grace Ley Copperwheat as a person with significant control on 2023-11-01

View Document

16/11/2316 November 2023 Change of details for Mr John Joseph Hammond as a person with significant control on 2023-11-10

View Document

16/11/2316 November 2023 Registered office address changed from Flat 3 3 Nugent Street Leicester LE3 5HH England to 3 North Street Oadby Leicester LE2 5AH on 2023-11-16

View Document

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

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

View Accounts

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICE GRACE LEY COPPERWHEAT

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DHILLON

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, SECRETARY KIRSTY YOUNG

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MISS ALICE GRACE LEY COPPERWHEAT

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR JOHN JOSEPH HAMMOND

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JOSEPH HAMMOND

View Document

31/07/1831 July 2018 CESSATION OF PAUL HARVEY BENJAMIN DHILLON AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

12/01/1612 January 2016 SECRETARY APPOINTED MISS KIRSTY ANNE YOUNG

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW PRYSLATA

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRYSLATA

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM FLAT 2 3 NUGENT STREET LEICESTER LEICESTERSHIRE LE3 5HH

View Document

25/10/1525 October 2015 DIRECTOR APPOINTED MR PAUL HARVEY BENJAMIN DHILLON

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/08/1527 August 2015 25/08/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 25/08/14 NO MEMBER LIST

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/09/131 September 2013 25/08/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 8 PARK CRESCENT PETERBOROUGH CAMBRIDGESHIRE PE1 4DX UNITED KINGDOM

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR ANDREW MARK PRYSLATA

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, SECRETARY FRIEDER KLEEMANN

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR FRIEDER KLEEMANN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/08/1226 August 2012 25/08/12 NO MEMBER LIST

View Document

26/08/1226 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM PURITEX BUIDING FLAT 3 3 NUGENT STEET LEICESTER LE3 5HH

View Document

29/09/1129 September 2011 25/08/11 NO MEMBER LIST

View Document

01/09/111 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/06/1124 June 2011 SECRETARY APPOINTED MR ANDREW MARK PRYSLATA

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR COLETTE TIMONEY

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE SANDERSON

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, SECRETARY JULIE SANDERSON

View Document

02/11/102 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 25/08/10 NO MEMBER LIST

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM FLAT 2 3 NUGENT STREET LEICESTER LE3 5HH

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE SANDERSON / 25/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLETTE TIMONEY / 25/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRIEDER KLEEMANN / 25/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE SANDERSON / 25/08/2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / FRIEDER KLEEMANN / 25/08/2010

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 25/08/09 NO MEMBER LIST

View Document

07/02/097 February 2009 DIRECTOR AND SECRETARY APPOINTED FRIEDER KLEEMANN

View Document

22/01/0922 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 ANNUAL RETURN MADE UP TO 25/08/08

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/09/0722 September 2007 ANNUAL RETURN MADE UP TO 25/08/07

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 ANNUAL RETURN MADE UP TO 25/08/06

View Document

24/07/0624 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 5A THE DRIVE COUNTESTHORPE LEICESTER LE8 5PB

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 ANNUAL RETURN MADE UP TO 25/08/05

View Document

01/07/051 July 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

25/08/0425 August 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


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