About

Registered Number: 06331587
Date of Incorporation: 02/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 61 James Carter Road, James Carter Road Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE

 

Pest Free Home Ltd was founded on 02 August 2007 and has its registered office in Suffolk, it's status in the Companies House registry is set to "Active". The companies directors are listed as Ivie, Douglas Clinton, Williams, Nicolas Charles Bonython, Strand, Richard John, Warren, Stephen John, Williams, Nicholas Charles Bonython at Companies House. We do not know the number of employees at Pest Free Home Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IVIE, Douglas Clinton 08 February 2013 - 1
STRAND, Richard John 02 August 2007 06 April 2009 1
WARREN, Stephen John 21 July 2015 01 August 2017 1
WILLIAMS, Nicholas Charles Bonython 08 February 2013 31 May 2013 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Nicolas Charles Bonython 08 February 2013 31 May 2013 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 15 August 2017
TM01 - Termination of appointment of director 15 August 2017
AA - Annual Accounts 27 December 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 04 August 2015
AP01 - Appointment of director 21 July 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 13 August 2013
TM02 - Termination of appointment of secretary 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM01 - Termination of appointment of director 11 February 2013
AD01 - Change of registered office address 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
TM02 - Termination of appointment of secretary 11 February 2013
AP03 - Appointment of secretary 11 February 2013
AP01 - Appointment of director 11 February 2013
AP01 - Appointment of director 11 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 29 August 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 01 September 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 13 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
225 - Change of Accounting Reference Date 17 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
NEWINC - New incorporation documents 02 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.