About

Registered Number: 03068102
Date of Incorporation: 14/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: 2 Alnwick Road, Trowbridge, Wiltshire, BA14 6FQ,

 

Having been setup in 1995, Asw Pest Control Specialists Ltd are based in Trowbridge in Wiltshire, it's status at Companies House is "Active". We do not know the number of employees at the company. This organisation has 8 directors listed as Hallett, Jamie Liam, Bailey, Patricia Maureen, Hallett, Heidi Victoria, Huntley, Paul, Simpson-steele, Tracy, Thomson, Malcolm John, Strawson, Derek James, Wilding, Jeanne Beverley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLETT, Jamie Liam 28 August 2018 - 1
STRAWSON, Derek James 14 June 1995 01 September 2019 1
WILDING, Jeanne Beverley 15 August 1998 23 December 1998 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Patricia Maureen 01 January 1997 24 April 1998 1
HALLETT, Heidi Victoria 06 June 2005 31 October 2015 1
HUNTLEY, Paul 23 December 1998 31 May 2001 1
SIMPSON-STEELE, Tracy 01 June 2001 31 October 2002 1
THOMSON, Malcolm John 01 November 2002 22 November 2004 1

Filing History

Document Type Date
SH19 - Statement of capital 08 July 2020
SH10 - Notice of particulars of variation of rights attached to shares 07 July 2020
RESOLUTIONS - N/A 15 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 June 2020
CAP-SS - N/A 15 June 2020
CS01 - N/A 14 May 2020
PSC04 - N/A 14 May 2020
PSC07 - N/A 14 May 2020
PSC01 - N/A 15 April 2020
TM01 - Termination of appointment of director 15 April 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 10 June 2019
AD01 - Change of registered office address 08 February 2019
SH01 - Return of Allotment of shares 07 February 2019
AP01 - Appointment of director 29 August 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 24 June 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 22 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2016
TM02 - Termination of appointment of secretary 05 November 2015
CH03 - Change of particulars for secretary 15 October 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 19 June 2013
CH03 - Change of particulars for secretary 01 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 28 March 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 28 July 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
AA - Annual Accounts 06 May 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 27 April 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 02 November 2002
363s - Annual Return 29 June 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 03 July 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 08 July 1999
AA - Annual Accounts 05 May 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
287 - Change in situation or address of Registered Office 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 02 October 1998
363s - Annual Return 11 September 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
AA - Annual Accounts 25 September 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
363s - Annual Return 08 July 1997
AA - Annual Accounts 24 February 1997
287 - Change in situation or address of Registered Office 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
363s - Annual Return 18 June 1996
CERTNM - Change of name certificate 06 October 1995
NEWINC - New incorporation documents 14 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.