PURE WINDOWS - History of Changes


DateDescription
2025-04-15 delete alias Pure Trade Windows Ltd
2025-04-15 insert contact_pages_linkeddomain linkedin.com
2025-04-15 insert contact_pages_linkeddomain plus.google.com
2025-04-15 insert contact_pages_linkeddomain twitter.com
2025-03-17 update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2025-03-14 insert alias Pure Windows
2025-03-14 insert alias Pure Windows Ltd
2024-10-30 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2024-07-02 update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2024-05-25 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2024-05-25 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2024-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2024 FROM 3 EASTWOOD COURT BROADWATER ROAD ROMSEY SO51 8JJ UNITED KINGDOM
2024-04-23 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008891,00009060
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-29 => 2024-09-29
2023-11-29 update statutory_documents DISS40 (DISS40(SOAD))
2023-11-28 update statutory_documents FIRST GAZETTE
2023-11-23 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-29 => 2023-09-29
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2022-03-11 delete address Unit 130 Millbank Street Southampton SO14 5QN
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-29 => 2022-09-29
2021-11-25 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-10-07 update accounts_next_due_date 2021-09-29 => 2021-12-29
2021-07-28 delete address Unit 3, Imperial Park Empress Road Southampton Hampshire SO14 0JW
2021-07-28 delete address Unit 3, Imperial Park Empress Road Southampton SO14 0JW
2021-07-28 insert address Unit 130 Millbank Street Southampton Hampshire SO14 5QN
2021-07-28 insert address Unit 130 Millbank Street Southampton SO14 0JW
2021-07-07 delete address 3-4 EASTWOOD COURT BROADWATER ROAD ROMSEY SO51 8JJ
2021-07-07 insert address 3 EASTWOOD COURT BROADWATER ROAD ROMSEY UNITED KINGDOM SO51 8JJ
2021-07-07 update registered_address
2021-06-27 insert address Unit 130 Millbank Street Southampton SO14 5QN
2021-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES
2021-06-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN KEITH BALLARD / 01/06/2021
2021-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2021 FROM 3-4 EASTWOOD COURT BROADWATER ROAD ROMSEY SO51 8JJ
2021-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KEITH BALLARD / 01/06/2021
2021-05-26 delete registration_number 9745013
2021-05-26 insert registration_number 08581032
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-29 => 2021-09-29
2021-03-05 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2021-02-15 delete alias Pure Windows
2021-02-15 insert about_pages_linkeddomain facebook.com
2021-02-15 insert contact_pages_linkeddomain facebook.com
2021-02-15 insert index_pages_linkeddomain facebook.com
2021-02-15 insert terms_pages_linkeddomain facebook.com
2020-07-07 update accounts_next_due_date 2020-09-29 => 2020-12-29
2020-07-07 update num_mort_charges 1 => 2
2020-07-07 update num_mort_satisfied 0 => 1
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES
2020-06-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085810320002
2020-06-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085810320001
2020-02-02 delete about_pages_linkeddomain internetconsultancy.pro
2020-02-02 delete contact_pages_linkeddomain internetconsultancy.pro
2020-02-02 delete index_pages_linkeddomain internetconsultancy.pro
2020-02-02 delete terms_pages_linkeddomain internetconsultancy.pro
2020-01-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-01-07 update accounts_next_due_date 2019-12-12 => 2020-09-29
2019-12-11 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-12-07 update num_mort_charges 0 => 1
2019-12-07 update num_mort_outstanding 0 => 1
2019-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085810320001
2019-10-07 update account_ref_day 30 => 29
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-12-12
2019-09-12 update statutory_documents PREVSHO FROM 30/12/2018 TO 29/12/2018
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-01-07 update accounts_next_due_date 2018-12-28 => 2019-09-30
2018-12-21 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-11-28 delete source_ip 52.56.236.175
2018-11-28 insert source_ip 167.99.201.121
2018-10-18 delete alias Pure Windows Ltd
2018-10-18 insert alias Pure Trade Windows Ltd
2018-10-07 update account_ref_day 31 => 30
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-12-28
2018-09-28 update statutory_documents PREVSHO FROM 31/12/2017 TO 30/12/2017
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-07-18 delete address Unit 11 Chalcroft Business Park Burnetts Lane, West End Southampton SO30 2PA
2018-07-18 delete address Unit 11 Chalcroft Business Park Burnetts Lane Southampton SO30 2PA
2018-07-18 delete phone 023 8069 3929
2018-07-18 insert address Unit 2, 11 Witney Road Nuffield Industrial Estate Poole Dorset BH17 0GJ
2018-07-18 insert address Unit 3, Imperial Park Empress Road Southampton Hampshire SO14 0JW
2018-07-18 insert address Unit 3, Imperial Park Empress Road Southampton SO14 0JW
2017-12-14 delete address Unit 11 Chalcroft Business Park Burnetts Lanem, West End Southampton SO30 2PA
2017-12-14 insert address Unit 11 Chalcroft Business Park Burnetts Lane, West End Southampton SO30 2PA
2017-11-06 delete source_ip 91.103.221.46
2017-11-06 insert address Unit 11 Chalcroft Business Park Burnetts Lanem, West End Southampton SO30 2PA
2017-11-06 insert source_ip 52.56.236.175
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN KEITH BALLARD
2016-08-07 update returns_last_madeup_date 2015-06-24 => 2016-06-24
2016-08-07 update returns_next_due_date 2016-07-22 => 2017-07-22
2016-07-04 update statutory_documents 24/06/16 FULL LIST
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-20 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN EYNOTT
2016-05-18 update statutory_documents DIRECTOR APPOINTED MR ALAN KEITH BALLARD
2016-01-26 update statutory_documents ADOPT ARTICLES 07/01/2016
2015-11-07 update accounts_last_madeup_date 2014-09-30 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-12-23 => 2016-09-30
2015-10-19 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-10-07 update account_ref_day 28 => 31
2015-10-07 update account_ref_month 9 => 12
2015-10-07 update accounts_last_madeup_date null => 2014-09-30
2015-10-07 update accounts_next_due_date 2015-09-24 => 2015-12-23
2015-10-07 update returns_last_madeup_date 2014-06-24 => 2015-06-24
2015-10-07 update returns_next_due_date 2015-07-22 => 2016-07-22
2015-09-24 update statutory_documents 24/06/15 FULL LIST
2015-09-23 update statutory_documents PREVSHO FROM 28/09/2015 TO 31/12/2014
2015-09-14 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-07-07 update account_ref_day 29 => 28
2015-07-07 update accounts_next_due_date 2015-06-24 => 2015-09-24
2015-06-24 update statutory_documents PREVSHO FROM 29/09/2014 TO 28/09/2014
2015-04-07 update account_ref_day 30 => 29
2015-04-07 update accounts_next_due_date 2015-03-24 => 2015-06-24
2015-03-24 update statutory_documents PREVSHO FROM 30/09/2014 TO 29/09/2014
2014-11-07 update account_ref_day 31 => 30
2014-11-07 update account_ref_month 12 => 9
2014-11-07 update accounts_next_due_date 2014-11-01 => 2015-03-24
2014-10-29 update statutory_documents PREVEXT FROM 31/12/2013 TO 30/09/2014
2014-09-07 update account_ref_day 30 => 31
2014-09-07 update account_ref_month 6 => 12
2014-09-07 update accounts_next_due_date 2015-03-24 => 2014-11-01
2014-08-07 delete address 3-4 EASTWOOD COURT BROADWATER ROAD ROMSEY UNITED KINGDOM SO51 8JJ
2014-08-07 insert address 3-4 EASTWOOD COURT BROADWATER ROAD ROMSEY SO51 8JJ
2014-08-07 insert sic_code 43342 - Glazing
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date null => 2014-06-24
2014-08-07 update returns_next_due_date 2014-07-22 => 2015-07-22
2014-08-01 update statutory_documents PREVSHO FROM 30/06/2014 TO 31/12/2013
2014-07-03 update statutory_documents 24/06/14 FULL LIST
2013-06-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION