About

Registered Number: 05173655
Date of Incorporation: 07/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Norfolk House, Hamlin Way, Kings Lynn, Norfolk, PE30 4NG,

 

Mole Control & Pest Services Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, Mathew Victor 20 June 2017 - 1
BARLOW, Alan Victor 07 July 2004 18 May 2018 1
BARLOW, Susan Margaret 10 November 2005 18 May 2018 1
WILLIAMSON, Valerie May 07 July 2004 10 November 2005 1
WILLIAMSON, Victor David 07 July 2004 10 November 2005 1
Secretary Name Appointed Resigned Total Appointments
BARLOW, Mathew Victor 26 May 2020 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
TM02 - Termination of appointment of secretary 08 June 2020
AP03 - Appointment of secretary 08 June 2020
SH01 - Return of Allotment of shares 08 June 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 30 April 2019
AD01 - Change of registered office address 08 April 2019
CS01 - N/A 05 September 2018
TM01 - Termination of appointment of director 03 September 2018
TM01 - Termination of appointment of director 12 June 2018
SH01 - Return of Allotment of shares 12 June 2018
SH01 - Return of Allotment of shares 12 June 2018
AA - Annual Accounts 20 March 2018
RESOLUTIONS - N/A 28 September 2017
MA - Memorandum and Articles 28 September 2017
CC04 - Statement of companies objects 28 September 2017
CC04 - Statement of companies objects 15 September 2017
CS01 - N/A 18 July 2017
PSC07 - N/A 10 July 2017
AP01 - Appointment of director 23 June 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 31 July 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
287 - Change in situation or address of Registered Office 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
AA - Annual Accounts 28 December 2005
363s - Annual Return 14 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
NEWINC - New incorporation documents 07 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.