- Company Overview for BIRD AND PEST SOLUTIONS LTD (07107881)
- Filing history for BIRD AND PEST SOLUTIONS LTD (07107881)
- People for BIRD AND PEST SOLUTIONS LTD (07107881)
- Charges for BIRD AND PEST SOLUTIONS LTD (07107881)
- More for BIRD AND PEST SOLUTIONS LTD (07107881)
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) |
---|---|---|---|
08 Oct 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
02 Aug 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
10 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
12 Oct 2018 | AD01 | Registered office address changed from Unit 10, the Glenmore Centre Eurolink Industrial Estate Castle Road Sittingbourne Kent ME10 3GL to Unit 8 Precision Business Park Styles Close Sittingbourne ME10 3FZ on 12 October 2018 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
09 May 2018 | MR01 | Registration of charge 071078810002, created on 4 May 2018 | |
15 Dec 2017 | MR01 | Registration of charge 071078810001, created on 11 December 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
30 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Aug 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
28 Aug 2015 | AP01 | Appointment of Mrs Maria Ann Green as a director on 28 August 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Maria Ann Green as a director on 28 August 2015 | |
23 Mar 2015 | CH01 | Director's details changed for Mrs Maria Ann Green on 23 March 2015 | |
23 Mar 2015 | CH01 | Director's details changed for David John Green on 23 March 2015 | |
23 Mar 2015 | CH01 | Director's details changed for David John Green on 23 March 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from 5 Belgrave Road Halfway Sheerness Kent ME12 3EA to Unit 10, the Glenmore Centre Eurolink Industrial Estate Castle Road Sittingbourne Kent ME10 3GL on 17 March 2015 | |
13 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |