TERMINATOR PEST CONTROL LIMITED

04004521
1A HIGH STREET BRAUNSTON DAVENTRY NORTHAMPTONSHIRE NN11 7HR

Documents

Documents
Date Category Description Pages
27 Aug 2024 accounts Annual Accounts 7 Buy now
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2023 accounts Annual Accounts 9 Buy now
19 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2023 officers Termination of appointment of director (Russell Paul Snelson) 1 Buy now
26 Aug 2022 accounts Annual Accounts 4 Buy now
17 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Apr 2022 capital Return of Allotment of shares 4 Buy now
14 Apr 2022 officers Appointment of director (Mr Russell Paul Snelson) 2 Buy now
24 Aug 2021 accounts Annual Accounts 9 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Aug 2020 accounts Annual Accounts 9 Buy now
19 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 accounts Annual Accounts 10 Buy now
30 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 officers Appointment of director (Miss Rosie Jane Snelson) 2 Buy now
25 Jul 2018 accounts Annual Accounts 7 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 6 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 May 2017 officers Termination of appointment of director (Amanda Jane Heale) 1 Buy now
12 May 2017 officers Termination of appointment of secretary (Amanda Jane Heale) 1 Buy now
03 Apr 2017 officers Appointment of director (Miss Daisy May Phyllis Snelson) 2 Buy now
31 Aug 2016 accounts Annual Accounts 6 Buy now
20 Jun 2016 annual-return Annual Return 7 Buy now
28 Aug 2015 accounts Annual Accounts 6 Buy now
12 Jun 2015 annual-return Annual Return 7 Buy now
28 Aug 2014 accounts Annual Accounts 6 Buy now
28 May 2014 annual-return Annual Return 7 Buy now
30 Aug 2013 accounts Annual Accounts 4 Buy now
21 Jun 2013 annual-return Annual Return 7 Buy now
28 Aug 2012 accounts Annual Accounts 5 Buy now
03 Aug 2012 annual-return Annual Return 7 Buy now
24 Aug 2011 accounts Annual Accounts 6 Buy now
22 Jun 2011 annual-return Annual Return 7 Buy now
27 Aug 2010 accounts Annual Accounts 4 Buy now
11 Aug 2010 officers Appointment of director (Mrs Amanda Jane Heale) 2 Buy now
21 May 2010 annual-return Annual Return 5 Buy now
21 May 2010 officers Change of particulars for director (Jane Elizabeth Snelson) 2 Buy now
21 May 2010 officers Change of particulars for director (David Geoffrey Snelson) 2 Buy now
21 May 2010 officers Change of particulars for director (David Alan Hazzard) 2 Buy now
06 Oct 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Sep 2009 accounts Annual Accounts 4 Buy now
07 Jul 2009 annual-return Return made up to 21/05/09; full list of members 4 Buy now
30 Dec 2008 officers Director appointed david alan hazzard 1 Buy now
27 Jun 2008 accounts Annual Accounts 6 Buy now
22 May 2008 annual-return Return made up to 21/05/08; full list of members 4 Buy now
26 Jun 2007 accounts Annual Accounts 6 Buy now
08 Jun 2007 annual-return Return made up to 21/05/07; no change of members 7 Buy now
12 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Jul 2006 annual-return Return made up to 21/05/06; full list of members 7 Buy now
28 Jun 2006 accounts Annual Accounts 6 Buy now
26 Oct 2005 annual-return Return made up to 21/05/05; full list of members 7 Buy now
07 Jul 2005 accounts Annual Accounts 5 Buy now
25 Jun 2004 accounts Annual Accounts 4 Buy now
01 Jun 2004 annual-return Return made up to 21/05/04; full list of members 7 Buy now
27 Aug 2003 annual-return Return made up to 21/05/03; full list of members 7 Buy now
02 Jul 2003 accounts Annual Accounts 7 Buy now
29 May 2002 annual-return Return made up to 21/05/02; full list of members 7 Buy now
03 Apr 2002 accounts Annual Accounts 5 Buy now
19 Oct 2001 officers Secretary resigned 1 Buy now
02 Oct 2001 officers Secretary resigned 2 Buy now
02 Oct 2001 officers New secretary appointed 2 Buy now
02 Oct 2001 address Registered office changed on 02/10/01 from: 16 brook street daventry northamptonshire NN11 5HN 2 Buy now
15 Jun 2001 annual-return Return made up to 31/05/01; full list of members 6 Buy now
19 Dec 2000 accounts Accounting reference date extended from 31/05/01 to 31/08/01 1 Buy now
17 Jul 2000 officers New secretary appointed 2 Buy now
17 Jul 2000 officers New director appointed 2 Buy now
17 Jul 2000 officers New director appointed 2 Buy now
13 Jun 2000 capital Ad 31/05/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
13 Jun 2000 officers Secretary resigned 1 Buy now
13 Jun 2000 officers Director resigned 1 Buy now
13 Jun 2000 address Registered office changed on 13/06/00 from: somerville house 20/22 harborne road birmingham west midlands B15 3AA 1 Buy now
31 May 2000 incorporation Incorporation Company 10 Buy now