- Company Overview for PEST CONTROL DIRECT LIMITED (04567331)
- Filing history for PEST CONTROL DIRECT LIMITED (04567331)
- People for PEST CONTROL DIRECT LIMITED (04567331)
- More for PEST CONTROL DIRECT LIMITED (04567331)
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) |
---|---|---|---|
29 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
04 Jun 2018 | CH03 | Secretary's details changed for Mrs Gemma Marie Sellings on 4 June 2018 | |
04 Jun 2018 | PSC04 | Change of details for Mrs Sheryl Margaret Cooper as a person with significant control on 4 June 2018 | |
04 Jun 2018 | PSC04 | Change of details for Mr Robert Eric Guy as a person with significant control on 4 June 2018 | |
04 Jun 2018 | CH01 | Director's details changed for Mrs Sheryl Margaret Cooper on 4 June 2018 | |
04 Jun 2018 | PSC04 | Change of details for Mrs Gemma Marie Sellings as a person with significant control on 4 June 2018 | |
04 Jun 2018 | CH01 | Director's details changed for Mrs Gemma Marie Sellings on 4 June 2018 | |
19 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
10 Feb 2017 | CC04 | Statement of company's objects | |
10 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 16 January 2017
|
|
24 Nov 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
20 Jul 2015 | CH01 | Director's details changed for Mrs Gemma Marie Sellings on 14 July 2015 | |
10 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
25 Nov 2014 | SH06 |
Cancellation of shares. Statement of capital on 31 October 2014
|
|
25 Nov 2014 | SH03 | Purchase of own shares. | |
10 Nov 2014 | TM01 | Termination of appointment of Robert Eric Guy as a director on 31 October 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
05 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
16 Jul 2013 | AP01 | Appointment of Sheryl Margaret Cooper as a director |