Date | Description |
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 |