BARNET DIRECT PEST CONTROL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to C/O D & K Accountancy Services Limited Solar House 915 High Road London N12 8QJ on 2022-09-16

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH WALSH / 10/10/2013

View Document

22/01/1422 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH WALSH / 01/04/2010

View Document

29/11/1129 November 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 707 HIGH ROAD FINCHLEY LONDON N12 0BT

View Document

09/11/119 November 2011 DISS40 (DISS40(SOAD))

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/10/1029 October 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

06/10/106 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/09/1025 September 2010 Annual return made up to 18 February 2009 with full list of shareholders

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 17 STATION ROAD NEW BARNET HERTS EN5 1NW

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY BERNADETTE WALSH

View Document

17/04/1017 April 2010 DISS40 (DISS40(SOAD))

View Document

16/04/1016 April 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

21/11/0921 November 2009 REGISTERED OFFICE CHANGED ON 21/11/2009 FROM 88 EDGWARE WAY EDGWARE MIDDLESEX HA8 8JS

View Document

02/04/092 April 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 20 THE DRIVE EDGWARE MIDDX HA8 8PT

View Document

16/03/0716 March 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

21/01/0621 January 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