KANSENJI NO 2 LIMITED

Company Documents

DateDescription
17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1527 April 2015 COMPANY NAME CHANGED WEYVALLEY PEST CONTROL LIMITED
CERTIFICATE ISSUED ON 27/04/15

View Document

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

View Accounts

14/02/1514 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WORDINGHAM / 30/07/2014

View Document

10/09/1410 September 2014 SECRETARY'S CHANGE OF PARTICULARS / GENEVIEVE MARIE WORDINGHAM / 30/07/2014

View Document

23/06/1423 June 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

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

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

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

View Accounts

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM C/O MAXWELL & CO THE GRANARY HONES YARD 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB ENGLAND

View Document

10/12/1210 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY GILLIAN GROGAN

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD GROGAN

View Document

18/10/1218 October 2012 SECRETARY APPOINTED GENEVIEVE MARIE WORDINGHAM

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED PETER WORDINGHAM

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 10 ST GEORGES YARD FARNHAM SURREY GU9 7LW

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN FRANCES GROGAN / 03/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY GROGAN / 03/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GROGAN / 01/04/2009

View Document

18/05/0918 May 2009 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN GROGAN / 01/04/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0430 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/0420 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0427 January 2004 REGISTERED OFFICE CHANGED ON 27/01/04 FROM: G OFFICE CHANGED 27/01/04 NORTHBROOK COTTAGE FARNHAM SURREY GU10 5EY

View Document

07/05/037 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00 FROM: G OFFICE CHANGED 10/05/00 22 MELTON STREET LONDON NW1 2BW

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 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