About

Registered Number: 05500097
Date of Incorporation: 05/07/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: C/O G & CO ACCOUNTANTS, 8 High Street, West Molesey, Surrey, KT8 2NA

 

Care & Skill Pest Control Ltd was registered on 05 July 2005 and has its registered office in West Molesey, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Care & Skill Pest Control Ltd. This organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, Derek Martin 01 April 2016 - 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 15 February 2019
MR04 - N/A 18 December 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 24 August 2016
AP03 - Appointment of secretary 19 August 2016
TM01 - Termination of appointment of director 19 August 2016
AA - Annual Accounts 22 July 2016
DISS40 - Notice of striking-off action discontinued 20 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 13 July 2015
TM02 - Termination of appointment of secretary 13 July 2015
AP01 - Appointment of director 13 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 14 July 2010
CH04 - Change of particulars for corporate secretary 14 July 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 19 December 2008
287 - Change in situation or address of Registered Office 06 August 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 25 October 2007
363s - Annual Return 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
AA - Annual Accounts 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
287 - Change in situation or address of Registered Office 24 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
287 - Change in situation or address of Registered Office 02 November 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
NEWINC - New incorporation documents 05 July 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 09 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.