PURE TECHNICAL PRODUCTIONS LIMITED

06836689
CROYDON HALL FELONS OAK RODHUISH MINEHEAD TA24 6QT

Documents

Documents
Date Category Description Pages
17 Mar 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2023 accounts Annual Accounts 11 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2022 accounts Annual Accounts 11 Buy now
06 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 10 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jan 2021 accounts Annual Accounts 9 Buy now
04 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 10 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2018 accounts Annual Accounts 10 Buy now
03 Aug 2018 officers Change of particulars for director (Mr Jeremy Philip Millins) 2 Buy now
03 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Apr 2018 officers Change of particulars for director (Mr Jeremy Philip Millins) 2 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2017 accounts Annual Accounts 9 Buy now
05 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Feb 2017 officers Change of particulars for director (Mr Jeremy Philip Millins) 2 Buy now
20 Dec 2016 accounts Annual Accounts 8 Buy now
20 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2016 annual-return Annual Return 4 Buy now
14 Mar 2016 officers Termination of appointment of director (Paul Francis Kutchera) 1 Buy now
29 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2015 accounts Annual Accounts 3 Buy now
04 Mar 2015 annual-return Annual Return 4 Buy now
23 Dec 2014 accounts Annual Accounts 3 Buy now
06 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2014 annual-return Annual Return 4 Buy now
04 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2013 accounts Annual Accounts 3 Buy now
30 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2013 annual-return Annual Return 4 Buy now
28 Dec 2012 accounts Annual Accounts 11 Buy now
07 Mar 2012 annual-return Annual Return 4 Buy now
03 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2011 accounts Annual Accounts 11 Buy now
12 Apr 2011 annual-return Annual Return 4 Buy now
02 Dec 2010 accounts Annual Accounts 8 Buy now
24 Mar 2010 mortgage Particulars of a mortgage or charge 8 Buy now
24 Mar 2010 mortgage Particulars of a mortgage or charge 8 Buy now
09 Mar 2010 annual-return Annual Return 4 Buy now
09 Mar 2010 officers Change of particulars for director (Mr Paul Francis Kutchera) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Mr Jeremy Philip Millins) 2 Buy now
04 Mar 2009 incorporation Incorporation Company 6 Buy now