About

Registered Number: 04172803
Date of Incorporation: 05/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD

 

Pestbusters (Midlands) Ltd was established in 2001. We don't know the number of employees at the business. Brough, Darren is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROUGH, Darren 01 June 2014 - 1

Filing History

Document Type Date
AP01 - Appointment of director 03 July 2020
MR01 - N/A 20 March 2020
CS01 - N/A 19 March 2020
MR01 - N/A 18 March 2020
AD01 - Change of registered office address 30 January 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 06 February 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 19 February 2018
CH01 - Change of particulars for director 31 January 2018
PSC04 - N/A 31 January 2018
CH03 - Change of particulars for secretary 31 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 17 January 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 21 December 2015
MR01 - N/A 29 July 2015
AR01 - Annual Return 10 February 2015
CH01 - Change of particulars for director 14 January 2015
AA - Annual Accounts 26 November 2014
AP03 - Appointment of secretary 06 June 2014
TM02 - Termination of appointment of secretary 06 June 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 20 December 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 07 February 2012
AD01 - Change of registered office address 13 July 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 05 February 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 19 May 2008
363s - Annual Return 02 February 2007
AA - Annual Accounts 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 28 July 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 25 January 2005
363s - Annual Return 11 February 2004
AA - Annual Accounts 16 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2003
225 - Change of Accounting Reference Date 14 March 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 13 May 2002
363s - Annual Return 06 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
287 - Change in situation or address of Registered Office 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
NEWINC - New incorporation documents 05 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2020 Outstanding

N/A

A registered charge 18 March 2020 Outstanding

N/A

A registered charge 29 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.