DIY PEST CONTROL LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

15/05/2415 May 2024 Application to strike the company off the register

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/01/2422 January 2024 Previous accounting period extended from 2023-04-30 to 2023-10-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

19/11/2119 November 2021 Cessation of Michael Torrance as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Notification of Samantha Torrance as a person with significant control on 2021-11-19

View Document

02/07/212 July 2021 Termination of appointment of Michael Torrance as a director on 2021-06-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR OLIVER JAMES TORRANCE

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL TORRANCE / 01/06/2020

View Document

10/12/2010 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER JAMES TORRANCE

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/01/198 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

09/11/179 November 2017 09/11/17 STATEMENT OF CAPITAL GBP 1000

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/11/1519 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/11/1425 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/11/1327 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/12/125 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/12/117 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR MICHAEL TORRANCE

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY RUKHSANA VORAJEE

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 72 FRENCHWOOD KNOLL PRESTON LANCASHIRE PR1 4LE

View Document

08/06/118 June 2011 SECRETARY APPOINTED MRS SAMANTHA TORRANCE

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED VORAJEE

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/12/101 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY SUZANNE TAYLOR

View Document

15/06/1015 June 2010 SECRETARY APPOINTED MRS RUKHSANA VORAJEE

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR MOHAMMED MUNIR VORAJEE

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR SUZANNE TAYLOR

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM DALE HOUSE FARM RUGBY ROAD WITHYBROOK COVENTRY WARWICKSHIRE CV7 9LN

View Document

28/04/1028 April 2010 CURREXT FROM 30/11/2009 TO 30/04/2010

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE TAYLOR / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/04/0922 April 2009 SECRETARY APPOINTED MRS SUZANNE TAYLOR

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR ROWLAND PARKE

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED SECRETARY SUZANNE TAYLOR

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED MRS SUZANNE TAYLOR

View Document

19/01/0919 January 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/10/0815 October 2008 COMPANY NAME CHANGED BROAD OAK LAND T M LTD CERTIFICATE ISSUED ON 16/10/08

View Document

20/05/0820 May 2008 COMPANY NAME CHANGED BROAD OAK LAND T E LIMITED CERTIFICATE ISSUED ON 21/05/08

View Document

15/05/0815 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/11/0712 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: ST MICHAELS COURT ST MICHAELS LANE DERBY DERBYSHIRE DE1 3HQ

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 COMPANY NAME CHANGED FB&B 34 LIMITED CERTIFICATE ISSUED ON 27/02/07

View Document

08/11/068 November 2006 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