- Company Overview for WEST ONE PEST CONTROL LTD (07700535)
- Filing history for WEST ONE PEST CONTROL LTD (07700535)
- People for WEST ONE PEST CONTROL LTD (07700535)
- More for WEST ONE PEST CONTROL LTD (07700535)
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) |
---|---|---|---|
11 Dec 2024 | AA | Micro company accounts made up to 31 July 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
24 Jan 2024 | AA | Micro company accounts made up to 31 July 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
13 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 11 July 2022 with updates | |
21 Jan 2022 | AA | Micro company accounts made up to 31 July 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 11 July 2021 with updates | |
23 Aug 2021 | CH01 | Director's details changed for Mr Jeremy Paul White on 23 August 2021 | |
23 Aug 2021 | PSC04 | Change of details for Mr Jeremy Paul White as a person with significant control on 1 April 2021 | |
15 Jan 2021 | AA | Micro company accounts made up to 31 July 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
06 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
28 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 26 July 2018
|
|
28 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 26 July 2018
|
|
26 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
24 Jul 2018 | PSC01 | Notification of Jeremy Paul White as a person with significant control on 6 April 2016 | |
24 Jul 2018 | PSC04 | Change of details for Mr Dickon Giles Wellington White as a person with significant control on 11 July 2016 | |
10 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
31 Oct 2017 | CH01 | Director's details changed for Mr Dickon Giles Wellington White on 20 October 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from The Gallery 14 Upland Road Dulwich London SE22 9EE United Kingdom to 163 Herne Hill London SE24 9LR on 31 October 2017 | |
31 Oct 2017 | CH01 | Director's details changed for Mr Jeremy Paul White on 20 October 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates |