PURE ABODES GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Micro company accounts made up to 2024-03-29

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-29

View Document

18/12/2318 December 2023 Director's details changed for Mrs Emma Jane Howitt on 2023-11-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

14/07/2314 July 2023 Certificate of change of name

View Document

12/07/2312 July 2023 Termination of appointment of James Howitt as a director on 2023-07-12

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-29

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-03-29

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

06/01/226 January 2022 Registered office address changed from Newland Bungalow Midley Wall Lydd Romney Marsh TN29 9QB England to Church Farm Bungalow Main Street Beckley East Sussex TN31 6RS on 2022-01-06

View Document

03/01/223 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

18/03/2018 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, SECRETARY JENNIFER SLINN

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM PRIORY FARM BUILDING STONE TENTERDEN KENT TN30 7JL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060326420001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

25/04/1625 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

21/04/1521 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM HILLTOP BARROWSLAND FARM STONE TENTERDEN KENT TN30 7HX

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE HOWITT / 16/10/2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOWITT / 16/10/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/01/134 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM STABLE COTTAGE, CHITCOMBE FARM BROAD OAK BREDE, NR RYE EAST SUSSEX TN31 6EX

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOWITT / 09/05/2012

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE HOWITT / 09/05/2012

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOWITT / 19/12/2011

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/12/1031 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 DIRECTOR APPOINTED MR JAMES HOWITT

View Document

22/12/1022 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/1022 December 2010 COMPANY NAME CHANGED PURE FLAVOUR LTD CERTIFICATE ISSUED ON 22/12/10

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA SLINN / 11/09/2010

View Document

08/02/108 February 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER SLINN / 19/12/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA SLINN / 19/12/2009

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER SLINN / 19/12/2006

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA SLINN / 19/12/2006

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

06/07/076 July 2007 NC INC ALREADY ADJUSTED 01/06/07

View Document

06/07/076 July 2007 £ NC 1/100 01/06/07

View Document

31/05/0731 May 2007 COMPANY NAME CHANGED FULL OF FLAVOUR LTD CERTIFICATE ISSUED ON 31/05/07

View Document

19/12/0619 December 2006 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