Advanced company searchLink opens in new window

VERMAWAY PEST CONTROL LIMITED

Company number 09221437

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Oct 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
29 Sep 2023 TM01 Termination of appointment of Charlene Rebecca Warner as a director on 16 September 2023
26 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
18 Jan 2023 AP01 Appointment of Mrs Charlene Rebecca Warner as a director on 5 January 2023
03 Nov 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
02 Nov 2022 AD01 Registered office address changed from Hylands Nursery Carshalton Road Woodmansterne Surrey SM7 3HZ England to Suite 5 17 Station Road Belmont Surrey SM2 6BX on 2 November 2022
31 Oct 2022 AA Total exemption full accounts made up to 30 September 2021
29 Sep 2021 AA Micro company accounts made up to 30 September 2020
20 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
02 Oct 2020 AA Total exemption full accounts made up to 30 September 2019
24 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
28 Jul 2020 TM01 Termination of appointment of Charlene Rebecca Warner as a director on 28 July 2020
23 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
19 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
19 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
03 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
03 Apr 2018 AD01 Registered office address changed from Unit 3 Abbey Industrial Estate Willow Lane Mitcham Surrey CR4 4NA England to Hylands Nursery Carshalton Road Woodmansterne Surrey SM7 3HZ on 3 April 2018
27 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
26 Sep 2017 CH01 Director's details changed for Stephen David Warner on 1 March 2017
26 Sep 2017 CH01 Director's details changed for Charlene Rebecca Warner on 1 March 2017
26 Sep 2017 PSC04 Change of details for Mr Stephen David Warner as a person with significant control on 1 March 2017
07 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
01 Mar 2017 AD01 Registered office address changed from 92 Church Hill Road Sutton Surrey SM3 8LJ to Unit 3 Abbey Industrial Estate Willow Lane Mitcham Surrey CR4 4NA on 1 March 2017
19 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
10 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015