PURE STAFF - History of Changes


DateDescription
2024-04-06 delete address Class 2 Tramping Driver Birmingham, West Midlands
2024-04-06 delete person Amie Rees
2024-04-06 delete person Andre Grant
2024-04-06 delete person Daniel Burton
2024-04-06 delete person Frank Bell-Reynolds
2024-04-06 delete person Greg Neimke
2024-04-06 delete person Harry Mahon
2024-04-06 delete person Megan Butcher
2024-04-06 delete person Patrick Cooke
2024-04-06 delete person Todd Woodward
2024-04-06 delete source_ip 77.72.0.74
2024-04-06 insert person Ben Thatcher
2024-04-06 insert person Jade Tolley
2024-04-06 insert person Natasha Simms
2024-04-06 insert person Thomas Smith
2024-04-06 insert person Worcester HGV Driver
2024-04-06 insert source_ip 185.199.220.69
2024-04-06 update person_title Josh Clover: Birmingham Senior Driving Branch Manager => Birmingham Senior Branch Manager
2024-04-06 update person_title Samuel Fitzpatrick: Birmingham Driving Consultant => Birmingham Recruitment Consultant
2023-10-11 delete address Cannon House Cannon Business Park Gough Road, Coseley WV14 8XR
2023-10-11 delete person Alexander Brewer
2023-10-11 delete person Alicia Hudson
2023-10-11 delete person Ashley Horner
2023-10-11 delete person Callum Barlow
2023-10-11 delete person Cameron Hughes
2023-10-11 delete person Crayge Phillips
2023-10-11 delete person Daniel Burke
2023-10-11 delete person Dominic Fields
2023-10-11 delete person Hamish Howat
2023-10-11 delete person Jack Haslem
2023-10-11 delete person Jamie Simms
2023-10-11 delete person Liam Harding
2023-10-11 delete person Lynn Bishop
2023-10-11 delete person Mason Bailey
2023-10-11 delete person Oliver Harris
2023-10-11 delete person Worcester Permanent
2023-10-11 insert address Class 2 Tramping Driver Birmingham, West Midlands
2023-10-11 insert person Jack Alcock
2023-10-11 insert person Samuel Fitzpatrick
2023-10-11 insert person Todd Woodward
2023-10-11 update person_title Alex Hyde: Wolverhampton Senior Recruitment Consultant => Birmingham Senior Recruitment Consultant
2023-10-11 update person_title Andre Grant: Wolverhampton Senior Recruitment Consultant => Worcester Driving Consultant
2023-10-11 update person_title Cameron Ryan: Apprentice Accounts Assistant => Accounts Assistant
2023-10-11 update person_title Daniel Burton: Birmingham Divisional Manager => Birmingham Industrial Branch Manager
2023-10-11 update person_title Heather Gordon: Wolverhampton Driving Consultant => Wolverhampton Senior Driving Consultant
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES
2023-02-07 insert otherexecutives Kirsty Cooper
2023-02-07 delete fax 0121 233 2181
2023-02-07 delete fax 01902 401 450
2023-02-07 delete fax 01905 23030
2023-02-07 delete person Ben Wojciechowski
2023-02-07 delete person Bradley Wright
2023-02-07 delete person Callum Fairfax
2023-02-07 delete person Jade Sheldon
2023-02-07 delete person Joshua Walker
2023-02-07 delete person Kieran Ball
2023-02-07 delete person Melissa Trehy
2023-02-07 delete person Peter Turner
2023-02-07 delete person Rebecca Tonks
2023-02-07 insert address 32 Frederick Street Birmingham B1 3HH
2023-02-07 insert alias Pure Staff Foundation
2023-02-07 insert person Alicia Hudson
2023-02-07 insert person Amie Rees
2023-02-07 insert person Amy Jeavons
2023-02-07 insert person Ashley Horner
2023-02-07 insert person Callum Barlow
2023-02-07 insert person Crayge Phillips
2023-02-07 insert person Daniel Burke
2023-02-07 insert person Hamish Howat
2023-02-07 insert person Harriette Catchpole
2023-02-07 insert person Jack Haslem
2023-02-07 insert person Jenny Collett
2023-02-07 insert person Kirsty Cooper
2023-02-07 insert person Worcester Permanent
2023-02-07 update person_title Amie Mulryan: Birmingham Payroll Administrator => Birmingham Payroll Supervisor
2023-02-07 update person_title Emma Mansell: Payroll & Admin Manager => Payroll & Compliance Manager
2023-02-07 update person_title Katie Mulryan: Wolverhampton Payroll Administrator => Wolverhampton Payroll Supervisor
2023-02-07 update person_title Oliver Harris: Birmingham Driving Consultant => Birmingham Senior Driving Consultant
2023-02-07 update person_title Usaama Hussain: Accounts Assistant => Management Accountant
2023-02-07 update website_status InternalLimits => OK
2022-07-10 update website_status OK => InternalLimits
2022-07-07 update account_category FULL => TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-08 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES
2022-04-27 delete person Princess Lawrence
2022-04-27 delete person Wendy Bennett
2022-04-27 update person_title Liam Harding: Wolverhampton Driving Consultant => Wolverhampton Senior Driving Consultant
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES
2020-10-30 update account_category UNAUDITED ABRIDGED => FULL
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2020-05-26 update statutory_documents CESSATION OF JOHN PHILLIP SUTTON AS A PSC
2019-07-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PURE STAFF HOLDINGS LIMITED
2019-07-29 update statutory_documents CESSATION OF DAVID WHITEHOUSE AS A PSC
2019-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-18 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2018-07-08 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-20 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-05-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID WHITEHOUSE / 09/08/2017
2018-05-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN SUTTON / 09/08/2017
2018-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHITEHOUSE / 05/02/2018
2018-02-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID MATTHEW WHITEHOUSE / 05/02/2018
2017-11-17 update statutory_documents ADOPT ARTICLES 01/11/2017
2017-08-22 update statutory_documents ADOPT ARTICLES 09/08/2017
2017-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SUTTON
2017-08-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN SUTTON
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-06-30 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-20 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2014-12-31 => 2016-06-30
2017-02-09 update accounts_next_due_date 2017-03-31 => 2017-09-30
2017-01-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-20 update account_ref_day 30 => 31
2016-12-20 update account_ref_month 6 => 12
2016-11-25 update statutory_documents CURRSHO FROM 30/06/2017 TO 31/12/2016
2016-06-08 update account_ref_day 31 => 30
2016-06-08 update account_ref_month 12 => 6
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-03-31
2016-06-08 update returns_last_madeup_date 2015-05-11 => 2016-05-11
2016-06-08 update returns_next_due_date 2016-06-08 => 2017-06-08
2016-05-11 update statutory_documents 11/05/16 FULL LIST
2016-05-09 update statutory_documents CURREXT FROM 31/12/2015 TO 30/06/2016
2016-04-25 update statutory_documents ADOPT ARTICLES 05/04/2016
2016-04-25 update statutory_documents 05/04/16 STATEMENT OF CAPITAL GBP 112.00
2016-02-03 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2016-02-03 update statutory_documents ALTER ARTICLES 15/01/2016
2015-12-02 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-12-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-12-02 update statutory_documents 10/11/15 STATEMENT OF CAPITAL GBP 100
2015-08-17 update statutory_documents DIRECTOR APPOINTED MR LUKE ANTHONY BARTLETT
2015-06-08 update returns_last_madeup_date 2014-05-11 => 2015-05-11
2015-06-08 update returns_next_due_date 2015-06-08 => 2016-06-08
2015-05-19 update statutory_documents 11/05/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-20 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address THE CHAMBERLAIN BUILDING 36 FREDERICK STREET BIRMINGHAM ENGLAND B1 3HN
2014-06-07 insert address THE CHAMBERLAIN BUILDING 36 FREDERICK STREET BIRMINGHAM B1 3HN
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-11 => 2014-05-11
2014-06-07 update returns_next_due_date 2014-06-08 => 2015-06-08
2014-05-12 update statutory_documents 11/05/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 update num_mort_outstanding 2 => 1
2014-01-07 update num_mort_satisfied 0 => 1
2013-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-07 update num_mort_charges 1 => 2
2013-12-07 update num_mort_outstanding 1 => 2
2013-11-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069014630002
2013-09-26 update statutory_documents COMPANY SHARE BUSINESS 19/09/2013
2013-09-26 update statutory_documents 19/09/13 STATEMENT OF CAPITAL GBP 200
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-26 update returns_last_madeup_date 2012-05-11 => 2013-05-11
2013-06-26 update returns_next_due_date 2013-06-08 => 2014-06-08
2013-06-25 delete address INTERNATIONAL HOUSE STANIFORTH STREET ASTON BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B4 7DN
2013-06-25 insert address THE CHAMBERLAIN BUILDING 36 FREDERICK STREET BIRMINGHAM ENGLAND B1 3HN
2013-06-25 update registered_address
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-20 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-05-13 update statutory_documents 11/05/13 FULL LIST
2013-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2013 FROM INTERNATIONAL HOUSE STANIFORTH STREET ASTON BIRMINGHAM WEST MIDLANDS B4 7DN UNITED KINGDOM
2012-07-09 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-25 update statutory_documents 11/05/12 FULL LIST
2012-04-10 update statutory_documents DIRECTOR APPOINTED MR ANTHONY SIDEBOTTOM
2011-09-06 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-31 update statutory_documents 11/05/11 FULL LIST
2011-04-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-30 update statutory_documents 11/05/10 FULL LIST
2010-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHITEHOUSE / 11/05/2010
2010-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SUTTON / 11/05/2010
2010-05-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN SUTTON / 11/05/2010
2010-04-25 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 26 CATHERINE CLOSE CHARFORD BROMSGROVE B60 3HU UNITED KINGDOM
2010-02-05 update statutory_documents PREVSHO FROM 31/05/2010 TO 31/12/2009
2009-05-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION