COMPLETE WEED LIMITED
Status | ACTIVE |
Company No. | 09885735 |
Category | Private Limited Company |
Incorporated | 24 Nov 2015 |
Age | 8 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
COMPLETE WEED LIMITED is an active private limited company with number 09885735. It was incorporated 8 years, 6 months, 8 days ago, on 24 November 2015. The company address is 11 New Street 11 New Street, Cwmbran, NP44 1EE, Wales.
Company Fillings
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Change person director company with change date
Date: 26 Aug 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sarah Laura Phillips
Change date: 2022-08-26
Documents
Change person director company with change date
Date: 26 Aug 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Geoffrey Phillips
Change date: 2022-08-26
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Cessation of a person with significant control
Date: 22 Dec 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Alan Charles Campbell Abel
Documents
Notification of a person with significant control
Date: 21 Dec 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Christopher Phillips
Documents
Notification of a person with significant control
Date: 21 Dec 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarah Phillips
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Accounts with accounts type total exemption full
Date: 19 May 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 25 Nov 2019
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-25
Old address: C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW United Kingdom
New address: 11 New Street Pontnewydd Cwmbran NP44 1EE
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Accounts with accounts type total exemption small
Date: 09 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Capital variation of rights attached to shares
Date: 23 Feb 2016
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 23 Feb 2016
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 23 Feb 2016
Action Date: 01 Dec 2015
Category: Capital
Type: SH01
Capital : 100.00 GBP
Date: 2015-12-01
Documents
Resolution
Date: 23 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 03 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed complete weed control (south and central wales) LTD\certificate issued on 03/12/15
Documents
Some Companies
12 LIMETREE ROAD,HOUNSLOW,TW5 0TD
Number: | 10571692 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GH PROPERTY MANAGEMENT SERVICES LTD THE OLD BARN,VICARAGE FARM BUSINESS PARK,EASTLEIGH,SO50 7HD
Number: | 02156740 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERCULES ATLANTIC PRODUCTS LIMITED
SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF
Number: | 02005889 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 ST. VINCENT STREET,GLASGOW,G2 5HS
Number: | SC525458 |
Status: | ACTIVE |
Category: | Private Limited Company |
K J PLASTERING & DRY LINING CONTRACTORS LIMITED
32 SALTWELL VIEW,GATESHEAD,NE8 4NT
Number: | 11295818 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAKLEY,DROITWICH,WR9 9AY
Number: | 06420324 |
Status: | ACTIVE |
Category: | Private Limited Company |