Based in Stafford, Staffordshire, Active Weed Control Ltd was established in 1999. We don't currently know the number of employees at the company. There are 4 directors listed as Webb, Anthony Cunningham, Webb, Jennifer, Webb, Jonathan Matthew Manistre, Webb, Louise Victoria for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WEBB, Anthony Cunningham | 06 August 1999 | - | 1 |
WEBB, Jennifer | 06 August 1999 | - | 1 |
WEBB, Jonathan Matthew Manistre | 20 April 2011 | - | 1 |
WEBB, Louise Victoria | 20 April 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 August 2020 | |
AA - Annual Accounts | 16 March 2020 | |
CS01 - N/A | 19 August 2019 | |
AA - Annual Accounts | 03 January 2019 | |
CS01 - N/A | 13 August 2018 | |
AA - Annual Accounts | 28 November 2017 | |
AA01 - Change of accounting reference date | 23 November 2017 | |
CS01 - N/A | 15 August 2017 | |
AA - Annual Accounts | 24 October 2016 | |
CS01 - N/A | 23 August 2016 | |
AA - Annual Accounts | 19 August 2015 | |
AR01 - Annual Return | 14 August 2015 | |
AR01 - Annual Return | 15 August 2014 | |
AA - Annual Accounts | 07 August 2014 | |
AD01 - Change of registered office address | 22 May 2014 | |
AD01 - Change of registered office address | 05 March 2014 | |
AR01 - Annual Return | 11 September 2013 | |
AA - Annual Accounts | 11 July 2013 | |
AA - Annual Accounts | 26 October 2012 | |
RESOLUTIONS - N/A | 12 October 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 12 October 2012 | |
SH08 - Notice of name or other designation of class of shares | 12 October 2012 | |
SH01 - Return of Allotment of shares | 12 October 2012 | |
CC04 - Statement of companies objects | 12 October 2012 | |
AR01 - Annual Return | 12 September 2012 | |
AR01 - Annual Return | 26 August 2011 | |
AA - Annual Accounts | 28 June 2011 | |
AP01 - Appointment of director | 26 April 2011 | |
AP01 - Appointment of director | 26 April 2011 | |
CERTNM - Change of name certificate | 06 April 2011 | |
CONNOT - N/A | 06 April 2011 | |
AR01 - Annual Return | 20 August 2010 | |
CH01 - Change of particulars for director | 20 August 2010 | |
CH01 - Change of particulars for director | 20 August 2010 | |
CH03 - Change of particulars for secretary | 20 August 2010 | |
AA - Annual Accounts | 01 July 2010 | |
AA - Annual Accounts | 07 September 2009 | |
363a - Annual Return | 26 August 2009 | |
AA - Annual Accounts | 29 August 2008 | |
363a - Annual Return | 15 August 2008 | |
AA - Annual Accounts | 21 November 2007 | |
363a - Annual Return | 21 August 2007 | |
363a - Annual Return | 27 September 2006 | |
AA - Annual Accounts | 25 September 2006 | |
AA - Annual Accounts | 01 December 2005 | |
363a - Annual Return | 12 August 2005 | |
AA - Annual Accounts | 25 October 2004 | |
363s - Annual Return | 11 August 2004 | |
AA - Annual Accounts | 07 October 2003 | |
363s - Annual Return | 06 August 2003 | |
AA - Annual Accounts | 06 February 2003 | |
288b - Notice of resignation of directors or secretaries | 17 December 2002 | |
363s - Annual Return | 23 August 2002 | |
AA - Annual Accounts | 10 September 2001 | |
363s - Annual Return | 31 August 2001 | |
AA - Annual Accounts | 28 December 2000 | |
363s - Annual Return | 16 August 2000 | |
225 - Change of Accounting Reference Date | 06 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 2000 | |
288a - Notice of appointment of directors or secretaries | 14 April 2000 | |
CERTNM - Change of name certificate | 22 March 2000 | |
395 - Particulars of a mortgage or charge | 14 March 2000 | |
287 - Change in situation or address of Registered Office | 25 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 August 1999 | |
288b - Notice of resignation of directors or secretaries | 20 August 1999 | |
288b - Notice of resignation of directors or secretaries | 20 August 1999 | |
288a - Notice of appointment of directors or secretaries | 19 August 1999 | |
288a - Notice of appointment of directors or secretaries | 19 August 1999 | |
NEWINC - New incorporation documents | 06 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 11 March 2000 | Outstanding |
N/A |