CRC PEST 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
07/04/257 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

03/09/243 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Registered office address changed from 30a High Street Soham Ely Cambridgeshire CB7 5HE to 9 New Cheveley Road Newmarket CB8 8BG on 2024-03-18

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 COMPANY NAME CHANGED STIGS-ANTIQUITIES LIMITED CERTIFICATE ISSUED ON 13/08/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN CLARKE / 04/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/04/156 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN CLARKE / 04/03/2015

View Document

06/04/156 April 2015 SAIL ADDRESS CHANGED FROM: 8 GROSVENOR HOUSE COURT MILDENHALL BURY ST. EDMUNDS SUFFOLK IP28 7DG UNITED KINGDOM

View Document

06/04/156 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

06/04/156 April 2015 REGISTERED OFFICE CHANGED ON 06/04/2015 FROM 8 GROSVENOR HOUSE COURT MILDENHALL BURY ST EDMUNDS IP28 7DG

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY MICHELLE CLARKE

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY MICHELLE CLARKE

View Document

27/03/1427 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 SAIL ADDRESS CREATED

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN CLARKE / 23/03/2010

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

27/02/0427 February 2004 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