Advanced company searchLink opens in new window

INVASIVE WEED CONTROL LIMITED

Company number 10337373

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)
22 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
22 May 2023 AA Total exemption full accounts made up to 31 August 2022
30 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
30 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
16 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
16 Aug 2021 CH01 Director's details changed for Mr Stuart John Pankhurst on 16 August 2021
16 Aug 2021 PSC04 Change of details for Mr Stuart John Pankhurst as a person with significant control on 16 August 2021
16 Aug 2021 AD01 Registered office address changed from Unit 1 Sudbury Stables Sudbury Road Downham Billericay CM11 1LB England to Unit 5 Sudbury Stables Sudbury Road Downham Billericay CM11 1LB on 16 August 2021
13 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
07 Sep 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
26 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
19 Dec 2018 AD01 Registered office address changed from Priory Place Priory Road Tiptree Colchester CO5 0QE England to Unit 1 Sudbury Stables Sudbury Road Downham Billericay CM11 1LB on 19 December 2018
19 Dec 2018 TM01 Termination of appointment of Lee Patrick Palmer as a director on 30 November 2018
19 Dec 2018 PSC01 Notification of Stuart Pankhurst as a person with significant control on 30 November 2018
19 Dec 2018 PSC07 Cessation of Lee Patrick Palmer as a person with significant control on 30 November 2018
14 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
10 May 2018 AD01 Registered office address changed from Invasive Weed Control Limited 16 Duke Street Chelmsford Essex CM1 1UP England to Priory Place Priory Road Tiptree Colchester CO5 0QE on 10 May 2018
10 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
22 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
31 Aug 2016 AD01 Registered office address changed from Priory Place Priory Road, Tiptree Colchester CO5 0QE England to Invasive Weed Control Limited 16 Duke Street Chelmsford Essex CM1 1UP on 31 August 2016
19 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-19
  • GBP 100