COMPLETE WEED CONTROL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

03/01/243 January 2024 Appointment of Mr Simon Pannell as a director on 2024-01-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

02/10/232 October 2023 Appointment of Mr John Mark Pyrah as a director on 2023-08-09

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

26/01/2326 January 2023 Purchase of own shares.

View Document

26/01/2326 January 2023 Cancellation of shares. Statement of capital on 2022-12-15

View Document

07/12/227 December 2022 Change of details for Mr Ian Graham as a person with significant control on 2022-12-06

View Document

07/12/227 December 2022 Termination of appointment of Alan Charles Campbell Abel as a secretary on 2022-12-06

View Document

07/12/227 December 2022 Termination of appointment of Alan Charles Campbell Abel as a director on 2022-12-06

View Document

07/12/227 December 2022 Cessation of Alan Charles Campbell Abel as a person with significant control on 2022-12-06

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

03/05/223 May 2022 Director's details changed for Mr Alan Charles Campbell Abel on 2022-05-03

View Document

03/05/223 May 2022 Secretary's details changed for Mr Alan Charles Campbell Abel on 2022-05-03

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/09/2011 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN CHARLES CAMPBELL ABEL / 24/10/2018

View Document

25/10/1825 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CHARLES CAMPBELL ABEL / 24/10/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES CAMPBELL ABEL / 24/10/2018

View Document

13/08/1813 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 26/10/16, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/09/153 September 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/09/141 September 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

01/09/141 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CHARLES CAMPBELL ABEL / 28/08/2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES CAMPBELL ABEL / 28/08/2014

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES CAMPBELL ABEL / 27/08/2013

View Document

27/08/1327 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CHARLES CAMPBELL ABEL / 27/08/2013

View Document

18/07/1318 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/07/1218 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

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

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES CAMPBELL ABEL / 03/01/2012

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CHARLES CAMPBELL ABEL / 03/01/2012

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/08/114 August 2011 01/05/11 STATEMENT OF CAPITAL GBP 9499.6

View Document

04/08/114 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/07/1030 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM OFFICE 3 BEDE EXECUTIVE SUITES ST CUTHBERTS WAY NEWTON AYCLIFFE CO DURHAM DL5 6DX

View Document

12/10/0912 October 2009 Annual return made up to 1 July 2009 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM SUITE 7 CORN MILL BANK OFFICES HINTON ON THE GREEN EVESHAM WORCS WR11 2QU

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/09/084 September 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN GRAHAM / 16/06/2008

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN ALLEN

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 01/07/07; CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 AUDITOR'S RESIGNATION

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: HACKLING HOUSE BOURTON INDUSTRIAL PARK BOURTON ON THE WATER GLOUCESTERSHIRE GL54 2EN

View Document

19/07/0619 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 RETURN MADE UP TO 01/07/05; NO CHANGE OF MEMBERS

View Document

25/06/0525 June 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 01/07/04; NO CHANGE OF MEMBERS

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

21/07/0321 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

15/03/0215 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0215 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0223 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/016 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

15/09/0015 September 2000 REGISTERED OFFICE CHANGED ON 15/09/00 FROM: 7 ASTLEY HOUSE CROMWELL BUSINESS PARK CHIPPING NORTON OXON OX7 5SR

View Document

31/07/0031 July 2000 RETURN MADE UP TO 01/07/00; CHANGE OF MEMBERS

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

27/02/9827 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/979 July 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 AUDITOR'S RESIGNATION

View Document

25/01/9725 January 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 RETURN MADE UP TO 01/07/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

05/07/945 July 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

22/02/9422 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9414 February 1994 COMPANY NAME CHANGED COMPLETE WEED CONTROL (1993) LIM ITED CERTIFICATE ISSUED ON 15/02/94

View Document

04/02/944 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/931 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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