About

Registered Number: 03554160
Date of Incorporation: 28/04/1998 (26 years ago)
Company Status: Active
Registered Address: 27 City Business Centre, Hyde Street, Winchester, Hampshire, SO23 7TA

 

Country Cures (Pest Control) Ltd was founded on 28 April 1998 with its registered office in Hampshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Martin, Geraldine Mary, Martin, Thomas Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Geraldine Mary 28 April 1998 - 1
MARTIN, Thomas Ian 28 April 1998 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 11 March 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 21 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 22 May 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 30 April 2001
AA - Annual Accounts 19 October 2000
287 - Change in situation or address of Registered Office 05 September 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 21 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
RESOLUTIONS - N/A 01 May 1998
RESOLUTIONS - N/A 01 May 1998
RESOLUTIONS - N/A 01 May 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
NEWINC - New incorporation documents 28 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.