- Company Overview for CATCH-IT PEST CONTROL LIMITED (09132322)
- Filing history for CATCH-IT PEST CONTROL LIMITED (09132322)
- People for CATCH-IT PEST CONTROL LIMITED (09132322)
- More for CATCH-IT PEST CONTROL LIMITED (09132322)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Aug 2023 | CS01 | Confirmation statement made on 15 July 2023 with updates | |
30 Jun 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
22 Aug 2022 | SH03 |
Purchase of own shares.
|
|
15 Jun 2022 | TM01 | Termination of appointment of Gary Brian Stanford as a director on 15 June 2022 | |
15 Jun 2022 | PSC07 | Cessation of Gary Brian Stanford as a person with significant control on 15 June 2022 | |
20 Oct 2021 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
13 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from Suite 80 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom to 20 Home Close Harlow Essex CM20 3PD on 28 September 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
02 Apr 2019 | AD01 | Registered office address changed from Suite 70, Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE England to Suite 80 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 2 April 2019 | |
11 Mar 2019 | PSC01 | Notification of Tony Stanford as a person with significant control on 1 July 2018 | |
11 Mar 2019 | PSC01 | Notification of Gary Stanford as a person with significant control on 8 October 2018 | |
11 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 8 October 2018
|
|
08 Mar 2019 | PSC01 | Notification of Richard Raymond Woodward as a person with significant control on 4 July 2018 | |
01 Mar 2019 | CH01 | Director's details changed for Mr Richard Raymond Woodward on 1 March 2019 | |
01 Mar 2019 | CH01 | Director's details changed for Mr Gary Brian Stanford on 1 March 2019 | |
01 Mar 2019 | PSC07 | Cessation of Richard Woodward as a person with significant control on 1 July 2018 | |
02 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 1 July 2018
|
|
21 Oct 2018 | AP01 | Appointment of Mr Gary Brian Stanford as a director on 8 October 2018 | |
21 Oct 2018 | AD01 | Registered office address changed from 50 Tickenhall Drive Harlow Essex CM17 9PF to Suite 70, Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 21 October 2018 |