About

Registered Number: 02964718
Date of Incorporation: 02/09/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 11 New Street, Pontnewydd, Cwmbran, NP44 1EE,

 

Based in Cwmbran, Complete Weed Control (South & Central Wales) Ltd was setup in 1994, it's status at Companies House is "Active". Phillips, Christopher Geoffrey, Phillips, Sarah Laura, Abel, Lesley, Bonham, David Bevan, Goddard, Amanda Jill, Abel, Christine Anne are listed as the directors of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Christopher Geoffrey 01 February 2016 - 1
PHILLIPS, Sarah Laura 01 February 2016 - 1
ABEL, Christine Anne 01 December 1994 27 October 1997 1
Secretary Name Appointed Resigned Total Appointments
ABEL, Lesley 27 October 1997 19 March 2007 1
BONHAM, David Bevan 19 March 2007 07 March 2011 1
GODDARD, Amanda Jill 01 April 2011 29 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 11 July 2019
TM02 - Termination of appointment of secretary 29 March 2019
CS01 - N/A 07 February 2019
PSC02 - N/A 07 February 2019
PSC07 - N/A 07 February 2019
AD01 - Change of registered office address 25 October 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 07 February 2018
CH01 - Change of particulars for director 07 February 2018
PSC04 - N/A 07 February 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 17 June 2016
AP01 - Appointment of director 11 May 2016
AP01 - Appointment of director 11 May 2016
RESOLUTIONS - N/A 23 February 2016
SH01 - Return of Allotment of shares 23 February 2016
AR01 - Annual Return 15 February 2016
CERTNM - Change of name certificate 03 December 2015
MR01 - N/A 15 July 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 19 February 2015
CH01 - Change of particulars for director 21 January 2015
MR01 - N/A 18 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 11 February 2014
CH03 - Change of particulars for secretary 11 February 2014
AD01 - Change of registered office address 30 December 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 28 February 2013
CH01 - Change of particulars for director 12 November 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 22 August 2011
AD01 - Change of registered office address 11 April 2011
AP03 - Appointment of secretary 11 April 2011
TM02 - Termination of appointment of secretary 07 March 2011
AR01 - Annual Return 22 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2010
MG01 - Particulars of a mortgage or charge 23 September 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
AA - Annual Accounts 08 September 2008
395 - Particulars of a mortgage or charge 04 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 23 August 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 03 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2005
395 - Particulars of a mortgage or charge 16 April 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 23 September 2003
287 - Change in situation or address of Registered Office 27 January 2003
AUD - Auditor's letter of resignation 02 January 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 21 May 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 23 September 1998
288c - Notice of change of directors or secretaries or in their particulars 23 September 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
363s - Annual Return 09 September 1997
288c - Notice of change of directors or secretaries or in their particulars 09 September 1997
287 - Change in situation or address of Registered Office 28 July 1997
AUD - Auditor's letter of resignation 04 July 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 17 September 1996
AA - Annual Accounts 27 March 1996
395 - Particulars of a mortgage or charge 19 September 1995
RESOLUTIONS - N/A 08 September 1995
RESOLUTIONS - N/A 08 September 1995
RESOLUTIONS - N/A 08 September 1995
363s - Annual Return 08 September 1995
CERTNM - Change of name certificate 31 March 1995
287 - Change in situation or address of Registered Office 19 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1994
288 - N/A 19 December 1994
288 - N/A 19 December 1994
NEWINC - New incorporation documents 02 September 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2015 Outstanding

N/A

A registered charge 11 September 2014 Outstanding

N/A

Debenture 20 September 2010 Outstanding

N/A

Debenture 28 August 2008 Fully Satisfied

N/A

Debenture 14 April 2005 Fully Satisfied

N/A

Debenture 01 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.