FEN PEST CONTROL LTD

The Low Yard Lower Ellenden Farm The Low Yard Lower Ellenden Farm, Hawkhurst, TN18 5AX, Kent, United Kingdom
StatusACTIVE
Company No.05508606
CategoryPrivate Limited Company
Incorporated14 Jul 2005
Age18 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

FEN PEST CONTROL LTD is an active private limited company with number 05508606. It was incorporated 18 years, 9 months, 27 days ago, on 14 July 2005. The company address is The Low Yard Lower Ellenden Farm The Low Yard Lower Ellenden Farm, Hawkhurst, TN18 5AX, Kent, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-19

Officer name: Michael David Hayward

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Anne Hayward

Change date: 2022-08-19

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Aug 2022

Category: Address

Type: AD02

Old address: Heartenoak Cottage Heartenoak Road Hawkhurst Cranbrook Kent TN18 5EY England

New address: The Low Yard Lower Ellenden Farm Water Lane Hawkhurst Kent TN18 5AX

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nicola Anne Hayward

Change date: 2022-08-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael David Hayward

Change date: 2022-08-18

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-18

Officer name: Nicola Anne Hayward

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-18

Officer name: Michael David Hayward

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Anne Hayward

Change date: 2022-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Address

Type: AD01

Old address: Heartenoak Cottage Heartenoak Road Hawkhurst Cranbrook Kent TN18 5EY

Change date: 2022-08-15

New address: The Low Yard Lower Ellenden Farm Water Lane Hawkhurst Kent TN18 5AX

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael David Hayward

Change date: 2022-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Aug 2015

Category: Address

Type: AD02

Old address: Heartenoak Cottage Heartenoak Road Hawkhurst Kent TN15 5EY

New address: Heartenoak Cottage Heartenoak Road Hawkhurst Cranbrook Kent TN18 5EY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2015

Action Date: 07 Aug 2015

Category: Address

Type: AD01

New address: Heartenoak Cottage Heartenoak Road Hawkhurst Cranbrook Kent TN18 5EY

Change date: 2015-08-07

Old address: Heartenoak Cottage Heartenoak Road Hawkhurst Kent TN15 5EY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Move registers to sail company

Date: 24 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Aug 2010

Action Date: 24 Aug 2010

Category: Address

Type: AD01

Old address: the Annexe 1 Langley Park Farm Cottages Off Sutton Road Langley Maidstone Kent ME17 3NQ

Change date: 2010-08-24

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Anne Hayward

Change date: 2010-06-21

Documents

View document PDF

Change sail address company

Date: 24 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-21

Officer name: Michael David Hayward

Documents

View document PDF

Change person secretary company with change date

Date: 24 Aug 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicola Anne Hayward

Change date: 2010-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/06 to 31/10/06

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/09/05--------- £ si 9@1=9 £ ic 1/10

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 24/08/05 from: 16 st john street london EC1M 4NT

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALEA LIMITED

12A MARLBOROUGH PLACE,BRIGHTON,BN1 1WN

Number:06669160
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAYALL IT SERVICES LTD.

419 HEATH ROAD SOUTH,BIRMINGHAM,B31 2BB

Number:11181624
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RS SUPPORT SERVICES LIMITED

BLACKGROVE TANDRIDGE LANE,RH7 6LW,RH7 6LW

Number:09409787
Status:ACTIVE
Category:Private Limited Company

SITEPH LIMITED

SUITE 11, GROUND FLOOR, OMNIA BUSINESS CENTRE WESTERHILL ROAD,GLASGOW,G64 2TQ

Number:SC280042
Status:ACTIVE
Category:Private Limited Company

TEAL ASSOCIATES LP

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SL020973
Status:ACTIVE
Category:Limited Partnership

TECNI-MARINE LIMITED

54 MERRYFIELD,HIGHBRIDGE,TA9 4NB

Number:08358775
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source