COMPLETE WEED CONTROL TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
20/08/2420 August 2024 | Total exemption full accounts made up to 2023-11-30 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
02/10/232 October 2023 | Termination of appointment of John Mark Pyrah as a director on 2023-08-09 |
23/08/2323 August 2023 | Appointment of Mr John Mark Pyrah as a director on 2023-08-09 |
08/08/238 August 2023 | Total exemption full accounts made up to 2022-11-30 |
20/01/2320 January 2023 | Change of details for Mr Ian Graham as a person with significant control on 2023-01-18 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
07/12/227 December 2022 | Termination of appointment of Alan Charles Campbell Abel as a director on 2022-12-06 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
03/05/223 May 2022 | Director's details changed for Mr Alan Charles Campbell Abel on 2022-05-03 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
14/09/2014 September 2020 | 30/11/19 TOTAL EXEMPTION FULL |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
29/08/1929 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
25/10/1825 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES CAMPBELL ABEL / 24/10/2018 |
13/08/1813 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
23/08/1723 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
09/03/169 March 2016 | DIRECTOR APPOINTED MR JOSHUA CHARLES JOHNSTON BOWERS |
26/02/1626 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
24/02/1524 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
24/02/1524 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES CAMPBELL ABEL / 01/01/2015 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
19/02/1419 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
27/08/1327 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES CAMPBELL ABEL / 27/08/2013 |
21/01/1321 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
16/02/1216 February 2012 | REGISTERED OFFICE CHANGED ON 16/02/2012 FROM SUITE 3 & 4, BEDE HOUSE ST CUTHBERT'S WAY NEWTON AYCLIFFE COUNTY DURHAM DL5 6DX ENGLAND |
26/01/1226 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES CAMPBELL ABEL / 03/01/2012 |
26/01/1226 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
20/01/1220 January 2012 | COMPANY NAME CHANGED COMPLETE WEED CONTROL (CALEDONIA SOUTH EAST) LIMITED CERTIFICATE ISSUED ON 20/01/12 |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
19/01/1119 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
06/01/116 January 2011 | PREVSHO FROM 31/01/2011 TO 30/11/2010 |
19/01/1019 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company