Pro-active Pest Management Services Ltd was founded on 27 July 2005 with its registered office in Lincoln, it's status is listed as "Active". We don't currently know the number of employees at the organisation. This business has 3 directors listed as Hewitt, Claire Margaret, Downard, Brian, Hewitt, Tracy at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEWITT, Claire Margaret | 27 July 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOWNARD, Brian | 27 July 2005 | 22 October 2009 | 1 |
HEWITT, Tracy | 22 October 2009 | 22 December 2011 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 16 July 2020 | |
AA - Annual Accounts | 24 March 2020 | |
CS01 - N/A | 05 February 2020 | |
CS01 - N/A | 28 January 2020 | |
AA - Annual Accounts | 05 August 2019 | |
CS01 - N/A | 31 January 2019 | |
CS01 - N/A | 28 January 2019 | |
AA - Annual Accounts | 25 July 2018 | |
PSC04 - N/A | 25 January 2018 | |
CS01 - N/A | 25 January 2018 | |
PSC01 - N/A | 25 January 2018 | |
CH01 - Change of particulars for director | 25 April 2017 | |
AA - Annual Accounts | 15 February 2017 | |
CS01 - N/A | 24 January 2017 | |
AA - Annual Accounts | 22 March 2016 | |
AR01 - Annual Return | 01 February 2016 | |
AR01 - Annual Return | 20 January 2016 | |
RESOLUTIONS - N/A | 03 July 2015 | |
CC04 - Statement of companies objects | 03 July 2015 | |
AA - Annual Accounts | 02 June 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AR01 - Annual Return | 30 January 2015 | |
AA - Annual Accounts | 15 July 2014 | |
AR01 - Annual Return | 24 January 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 16 May 2013 | |
AR01 - Annual Return | 18 January 2013 | |
AR01 - Annual Return | 07 January 2013 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 24 January 2012 | |
TM02 - Termination of appointment of secretary | 09 January 2012 | |
AA - Annual Accounts | 29 August 2011 | |
AD01 - Change of registered office address | 22 June 2011 | |
AR01 - Annual Return | 21 January 2011 | |
CERTNM - Change of name certificate | 14 September 2010 | |
CONNOT - N/A | 14 September 2010 | |
AA - Annual Accounts | 19 August 2010 | |
AR01 - Annual Return | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
AD01 - Change of registered office address | 13 January 2010 | |
AA01 - Change of accounting reference date | 08 December 2009 | |
AP03 - Appointment of secretary | 30 October 2009 | |
TM02 - Termination of appointment of secretary | 23 October 2009 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 17 August 2009 | |
AA - Annual Accounts | 20 August 2008 | |
363a - Annual Return | 20 August 2008 | |
AA - Annual Accounts | 01 October 2007 | |
363a - Annual Return | 23 August 2007 | |
AA - Annual Accounts | 27 March 2007 | |
363a - Annual Return | 31 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 August 2006 | |
288a - Notice of appointment of directors or secretaries | 05 September 2005 | |
288a - Notice of appointment of directors or secretaries | 05 September 2005 | |
287 - Change in situation or address of Registered Office | 05 September 2005 | |
287 - Change in situation or address of Registered Office | 24 August 2005 | |
288b - Notice of resignation of directors or secretaries | 24 August 2005 | |
288b - Notice of resignation of directors or secretaries | 24 August 2005 | |
NEWINC - New incorporation documents | 27 July 2005 |