P & P PEST CONTROL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Statement of capital following an allotment of shares on 2024-12-02 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/09/244 September 2024 | Appointment of Mrs Kate Louise Pursey as a director on 2024-08-01 |
04/09/244 September 2024 | Appointment of Mrs Rebecca Jayne Davies as a director on 2024-08-01 |
04/09/244 September 2024 | Appointment of Mrs Rachel Mary Thomas as a director on 2024-08-01 |
29/08/2429 August 2024 | Director's details changed for Mr Philip Pritchard on 2024-08-01 |
06/08/246 August 2024 | Confirmation statement made on 2024-08-06 with updates |
05/08/245 August 2024 | Registered office address changed from Cae Aberduar Brunant Road Clydach Abergavenny NP7 0NG Wales to Cae Aberduar 1 Brunant Road Clydach Abergavenny Monmouthshire NP7 0NG on 2024-08-05 |
05/08/245 August 2024 | Cessation of Phillip William Smith as a person with significant control on 2024-07-31 |
01/08/241 August 2024 | Termination of appointment of Phillip William Smith as a secretary on 2024-07-31 |
01/08/241 August 2024 | Registered office address changed from Fernybank, Quarry Road Clydach Abergavenny Gwent NP7 0RR to Cae Aberduar Brunant Road Clydach Abergavenny NP7 0NG on 2024-08-01 |
01/08/241 August 2024 | Appointment of Mrs Debra Ann Pritchard as a secretary on 2024-07-31 |
01/08/241 August 2024 | Termination of appointment of Phillip William Smith as a director on 2024-07-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-16 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-16 with updates |
14/10/2214 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-16 with no updates |
01/07/211 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/08/2013 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP PRITCHARD / 29/06/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
28/08/1928 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/11/1819 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
15/10/1815 October 2018 | PSC'S CHANGE OF PARTICULARS / MR PHILLIP PRITCHARD / 15/10/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
15/09/1715 September 2017 | CURREXT FROM 31/10/2017 TO 31/03/2018 |
13/06/1713 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
23/10/1523 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / PHILLIP WILLIAM SMITH / 01/01/2015 |
23/10/1523 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP PRITCHARD / 01/01/2015 |
23/10/1523 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WILLIAM SMITH / 01/01/2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | 21/10/14 NO CHANGES |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/10/1329 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/10/1226 October 2012 | 21/10/12 NO CHANGES |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/11/1110 November 2011 | 21/10/11 NO CHANGES |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/10/1025 October 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/11/0913 November 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
09/05/099 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/12/083 December 2008 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/11/075 November 2007 | RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS |
05/07/075 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
15/01/0715 January 2007 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
25/05/0625 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
07/11/057 November 2005 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
27/06/0527 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
04/11/044 November 2004 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
03/12/033 December 2003 | EXEMPTION FROM APPOINTING AUDITORS |
02/12/032 December 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
04/11/034 November 2003 | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS |
26/10/0226 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/10/0226 October 2002 | NEW DIRECTOR APPOINTED |
21/10/0221 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/10/0221 October 2002 | DIRECTOR RESIGNED |
21/10/0221 October 2002 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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