Advanced company searchLink opens in new window

WEST ONE PEST CONTROL LTD

Company number 07700535

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 101
28 Aug 2019 SH01 Statement of capital following an allotment of shares on 26 July 2018
  • GBP 101
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