- Company Overview for VALLEY PEST CONTROL LIMITED (04349113)
- Filing history for VALLEY PEST CONTROL LIMITED (04349113)
- People for VALLEY PEST CONTROL LIMITED (04349113)
- Charges for VALLEY PEST CONTROL LIMITED (04349113)
- More for VALLEY PEST CONTROL LIMITED (04349113)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Feb 2019 | MR01 | Registration of charge 043491130003, created on 27 February 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 May 2018 | MR01 | Registration of charge 043491130002, created on 14 May 2018 | |
09 May 2018 | MR04 | Satisfaction of charge 043491130001 in full | |
08 May 2018 | AD01 | Registered office address changed from Charlton House 32 High Street Cullompton Devon EX15 1AE to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 8 May 2018 | |
08 May 2018 | TM01 | Termination of appointment of Timothy Peter Slator as a director on 9 March 2018 | |
08 May 2018 | TM01 | Termination of appointment of Jane Rachel Slator as a director on 9 March 2018 | |
04 May 2018 | AP01 | Appointment of Mr Peter Michael Wordingham as a director on 9 March 2018 | |
04 May 2018 | PSC02 | Notification of Greenthink Ltd as a person with significant control on 9 March 2018 | |
04 May 2018 | PSC07 | Cessation of Timothy Peter Slator as a person with significant control on 9 March 2018 | |
04 May 2018 | PSC07 | Cessation of Jane Rachel Slator as a person with significant control on 9 March 2018 | |
04 May 2018 | TM02 | Termination of appointment of Timothy Peter Slator as a secretary on 9 March 2018 | |
13 Mar 2018 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
19 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
19 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
17 Mar 2017 | MR01 | Registration of charge 043491130001, created on 15 March 2017 | |
24 Jan 2017 | TM01 | Termination of appointment of Christopher Pollard as a director on 20 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |