BIRD AND PEST SOLUTIONS LTD

The Pavilions Computershare Governance Services The Pavilions Computershare Governance Services, Bristol, BS13 8FD, United Kingdom
StatusACTIVE
Company No.07107881
CategoryPrivate Limited Company
Incorporated17 Dec 2009
Age14 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

BIRD AND PEST SOLUTIONS LTD is an active private limited company with number 07107881. It was incorporated 14 years, 5 months, 19 days ago, on 17 December 2009. The company address is The Pavilions Computershare Governance Services The Pavilions Computershare Governance Services, Bristol, BS13 8FD, United Kingdom.



Company Fillings

Resolution

Date: 12 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Address

Type: AD01

Old address: Unit 8 Precision Business Park Styles Close Sittingbourne ME10 3FZ England

Change date: 2024-04-09

New address: The Pavilions Computershare Governance Services Bridgwater Road Bristol BS13 8FD

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-04-03

Psc name: Nbc Environment Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maria Ann Green

Cessation date: 2024-04-03

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Green

Cessation date: 2024-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Benford

Appointment date: 2024-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Ann Green

Termination date: 2024-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-03

Officer name: David John Green

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kristian Dales

Appointment date: 2024-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-03

Officer name: Mr Matthew Turek

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Resolution

Date: 15 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071078810001

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071078810002

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Maria Ann Green

Change date: 2023-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Green

Change date: 2023-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

Old address: Unit 10, the Glenmore Centre Eurolink Industrial Estate Castle Road Sittingbourne Kent ME10 3GL

New address: Unit 8 Precision Business Park Styles Close Sittingbourne ME10 3FZ

Change date: 2018-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2018

Action Date: 04 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-04

Charge number: 071078810002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2017

Action Date: 11 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071078810001

Charge creation date: 2017-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-28

Officer name: Mrs Maria Ann Green

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Ann Green

Termination date: 2015-08-28

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-23

Officer name: Mrs Maria Ann Green

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-23

Officer name: David John Green

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-23

Officer name: David John Green

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Address

Type: AD01

Old address: 5 Belgrave Road Halfway Sheerness Kent ME12 3EA

Change date: 2015-03-17

New address: Unit 10, the Glenmore Centre Eurolink Industrial Estate Castle Road Sittingbourne Kent ME10 3GL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Green

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Green

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Incorporation company

Date: 17 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 WELLINGTON PARK MANAGEMENT LIMITED

40 LINENHALL STREET,BELFAST,BT2 8BA

Number:NI622133
Status:ACTIVE
Category:Private Limited Company

BGA PHOTOGRAPHY LIMITED

THE COUNTING HOUSE,HULL,HU1 1XE

Number:03381851
Status:ACTIVE
Category:Private Limited Company

CAMPDEN INVESTMENT LIMITED

SUITE 3A,LONDON,EC2V 8EP

Number:05958848
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRANT ROAD FREEHOLD COMPANY LIMITED

34 HIGHFIELD ROAD,PURLEY,CR8 2JG

Number:03570693
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IGNYTE CONSULTING LIMITED

5 MINSTER COURT,CREWE,CW2 8HL

Number:06887388
Status:ACTIVE
Category:Private Limited Company

SMRT CONSULATANTS LTD

96 OLD STREET,LONDON,EC1V 9AY

Number:11784555
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