- 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) |
---|---|---|---|
04 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Mr Dickon Giles Wellington White on 1 September 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Mr Jeremy Paul White on 1 September 2015 | |
01 Sep 2015 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to The Gallery 14 Upland Road Dulwich London SE22 9EE on 1 September 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Jul 2015 | TM02 | Termination of appointment of Dickon White as a secretary on 27 July 2015 | |
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
13 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
27 Jul 2012 | CH01 | Director's details changed for Mr Dickon Giles Wellington White on 1 August 2011 | |
11 Jul 2011 | NEWINC |
Incorporation
|