- Company Overview for PESTCOTEK LIMITED (07932740)
- Filing history for PESTCOTEK LIMITED (07932740)
- People for PESTCOTEK LIMITED (07932740)
- More for PESTCOTEK LIMITED (07932740)
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) |
---|---|---|---|
06 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
01 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
28 Feb 2017 | CH01 | Director's details changed for Mr Terence Maxwell Webster on 5 December 2016 | |
28 Feb 2017 | AD01 | Registered office address changed from 36 High Street Cleethorpes North East Lincs DN35 8JN to Karuna Cottage Pickhill Lane Grimoldby Louth Lincolnshire LN11 8th on 28 February 2017 | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of David Robert Flower as a director on 1 March 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
03 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
21 Aug 2014 | AP01 | Appointment of Mr David Robert Flower as a director on 1 August 2014 | |
05 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
02 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
31 Dec 2012 | CERTNM |
Company name changed co-operative action trades and services LIMITED\certificate issued on 31/12/12
|
|
31 Dec 2012 | CONNOT | Change of name notice | |
01 Feb 2012 | NEWINC |
Incorporation
|