TERMINATOR 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 |
---|---|
15/08/2515 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
27/08/2427 August 2024 | Total exemption full accounts made up to 2023-11-30 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
25/08/2325 August 2023 | Total exemption full accounts made up to 2022-11-30 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-16 with updates |
19/05/2319 May 2023 | Termination of appointment of Russell Paul Snelson as a director on 2023-05-17 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-16 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-16 with updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
19/08/2019 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
03/07/193 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
01/05/191 May 2019 | DIRECTOR APPOINTED MISS ROSIE JANE SNELSON |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
25/07/1825 July 2018 | 30/11/17 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
12/05/1712 May 2017 | APPOINTMENT TERMINATED, SECRETARY AMANDA HEALE |
12/05/1712 May 2017 | APPOINTMENT TERMINATED, DIRECTOR AMANDA HEALE |
03/04/173 April 2017 | DIRECTOR APPOINTED MISS DAISY MAY PHYLLIS SNELSON |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
20/06/1620 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
12/06/1512 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
28/05/1428 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
21/06/1321 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
03/08/123 August 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
22/06/1122 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
11/08/1011 August 2010 | DIRECTOR APPOINTED MRS AMANDA JANE HEALE |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH SNELSON / 21/05/2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY SNELSON / 21/05/2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN HAZZARD / 21/05/2010 |
21/05/1021 May 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
06/10/096 October 2009 | CURREXT FROM 31/08/2009 TO 30/11/2009 |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
07/07/097 July 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | DIRECTOR APPOINTED DAVID ALAN HAZZARD |
27/06/0827 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
22/05/0822 May 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
08/06/078 June 2007 | RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS |
12/04/0712 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/07/0617 July 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
07/07/057 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
25/06/0425 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
01/06/041 June 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
27/08/0327 August 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
02/07/032 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
29/05/0229 May 2002 | RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS |
03/04/023 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
19/10/0119 October 2001 | SECRETARY RESIGNED |
02/10/012 October 2001 | NEW SECRETARY APPOINTED |
02/10/012 October 2001 | REGISTERED OFFICE CHANGED ON 02/10/01 FROM: 16 BROOK STREET DAVENTRY NORTHAMPTONSHIRE NN11 5HN |
02/10/012 October 2001 | SECRETARY RESIGNED |
15/06/0115 June 2001 | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
19/12/0019 December 2000 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/08/01 |
17/07/0017 July 2000 | NEW DIRECTOR APPOINTED |
17/07/0017 July 2000 | NEW DIRECTOR APPOINTED |
17/07/0017 July 2000 | NEW SECRETARY APPOINTED |
13/06/0013 June 2000 | REGISTERED OFFICE CHANGED ON 13/06/00 FROM: SOMERVILLE HOUSE 20/22 HARBORNE ROAD BIRMINGHAM WEST MIDLANDS B15 3AA |
13/06/0013 June 2000 | SECRETARY RESIGNED |
13/06/0013 June 2000 | DIRECTOR RESIGNED |
31/05/0031 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TERMINATOR PEST CONTROL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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