COMPLETE WEED CONTROL (NORTH WESSEX) LIMITED
Status | ACTIVE |
Company No. | 04056365 |
Category | Private Limited Company |
Incorporated | 21 Aug 2000 |
Age | 23 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
COMPLETE WEED CONTROL (NORTH WESSEX) LIMITED is an active private limited company with number 04056365. It was incorporated 23 years, 9 months, 25 days ago, on 21 August 2000. The company address is 1st Floor 25 King Street, Bristol, BS1 4PB, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-21
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Address
Type: AD01
Old address: The Tramshed 25 Lower Park Row Bristol BS1 5BN United Kingdom
Change date: 2022-07-04
New address: 1st Floor 25 King Street Bristol BS1 4PB
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Change person director company with change date
Date: 02 Sep 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-30
Officer name: Mr Richard John Curnock
Documents
Change person director company with change date
Date: 02 Sep 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin James Ponting
Change date: 2020-07-30
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Address
Type: AD01
New address: The Tramshed 25 Lower Park Row Bristol BS1 5BN
Old address: 74 Macrae Road Ham Green Bristol BS20 0DD
Change date: 2020-07-30
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Change registered office address company with date old address
Date: 30 Aug 2012
Action Date: 30 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-30
Old address: 74 Macrae Road Ham Green Bristol Bristol BS20 0DD United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 19 Oct 2011
Action Date: 19 Oct 2011
Category: Address
Type: AD01
Old address: Paradigm House Macrae Road Ham Green Bristol Bristol BS20 0DD United Kingdom
Change date: 2011-10-19
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 29 Sep 2011
Action Date: 29 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-29
Old address: 5 High Street Westbury on Trym Bristol Avon BS9 3BY
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Kevin James Ponting
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Richard John Curnock
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 21 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-21
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 01 Aug 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard John Curnock
Change date: 2009-08-01
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/04; full list of members
Documents
Legacy
Date: 01 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 29/08/00--------- £ si 99@1
Documents
Legacy
Date: 13 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 21/08/00--------- £ si 99@1
Documents
Legacy
Date: 04 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/01; full list of members
Documents
Legacy
Date: 13 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/01 to 31/12/00
Documents
Legacy
Date: 08 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
EDEN INTEGRITY ASSOCIATES LIMITED
LYMORE VILLA 162A LONDON ROAD,NEWCASTLE,ST5 7JB
Number: | 08055608 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 THE VILLAGE SQUARE,STOCKPORT,SK7 1AW
Number: | 10167220 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WINGFIELD COURT,LONDON,E14 2DR
Number: | 10769472 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 THE RYDE,HERTFORDSHIRE,AL9 5DP
Number: | 04192103 |
Status: | ACTIVE |
Category: | Private Limited Company |
107B NORTHCHURCH ROAD,LONDON,N1 3NU
Number: | 05804910 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE000602 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |