MONITOR PEST CONTROL LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Application to strike the company off the register

View Document

02/05/252 May 2025 Change of details for Abate Limited as a person with significant control on 2024-04-04

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/04/244 April 2024 Termination of appointment of Jonathan Blake as a director on 2024-03-28

View Document

04/04/244 April 2024 Termination of appointment of Jill Victoria Blake as a secretary on 2024-03-28

View Document

04/04/244 April 2024 Termination of appointment of Jill Victoria Blake as a director on 2024-03-28

View Document

04/04/244 April 2024 Appointment of Mrs Laura Clare Ryan as a secretary on 2024-03-28

View Document

04/04/244 April 2024 Appointment of Mr Daniel Grant Dickson as a director on 2024-03-28

View Document

04/04/244 April 2024 Appointment of Mr Thomas Edward Evans as a director on 2024-03-28

View Document

04/04/244 April 2024 Appointment of Mrs Laura Clare Ryan as a director on 2024-03-28

View Document

04/04/244 April 2024 Registered office address changed from Hawkfield House 20 Chapel Road Morley St. Botolph Wymondham Norfolk NR18 9TF England to New Century House the Havens Ipswich Suffolk IP3 9SJ on 2024-04-04

View Document

04/04/244 April 2024 Previous accounting period shortened from 2024-04-30 to 2024-01-31

View Document

13/03/2413 March 2024 Satisfaction of charge 036367930001 in full

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

05/08/235 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

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

View Accounts

05/01/225 January 2022 Cessation of Jonathan Blake as a person with significant control on 2020-11-01

View Document

05/01/225 January 2022 Cessation of Jill Victoria Blake as a person with significant control on 2021-11-01

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

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

View Accounts

19/05/2019 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

12/03/1912 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

06/04/186 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

09/10/179 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/09/1523 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/10/1415 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

06/03/146 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

21/10/1321 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

12/06/1312 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

18/05/1218 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/11/114 November 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

20/07/1120 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

11/08/1011 August 2010 ARTICLES OF ASSOCIATION

View Document

11/08/1011 August 2010 SUB-DIVISION 02/08/10

View Document

11/08/1011 August 2010 ALTER ARTICLES 02/08/2010

View Document

11/08/1011 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/06/1021 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS; AMEND

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/027 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/09/0225 September 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/10/0123 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

24/11/9824 November 1998 S366A DISP HOLDING AGM 19/10/98

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 EXEMPTION FROM APPOINTING AUDITORS 19/10/98

View Document

23/11/9823 November 1998 REGISTERED OFFICE CHANGED ON 23/11/98 FROM: 180 CHESTERFIELD DRIVE SEVENOAKS KENT TN13 2EH

View Document

23/11/9823 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/9816 October 1998 COMPANY NAME CHANGED ACCRUELEGAL LIMITED CERTIFICATE ISSUED ON 19/10/98

View Document

15/10/9815 October 1998 REGISTERED OFFICE CHANGED ON 15/10/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 SECRETARY RESIGNED

View Document

15/10/9815 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information