PEST CONTROL DIRECT - History of Changes


DateDescription
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-03-09 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-04-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-03-17 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES
2021-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA MARIE SELLINGS / 01/10/2021
2021-10-22 update statutory_documents 14/07/21 STATEMENT OF CAPITAL GBP 180
2021-09-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-09-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-09-09 update statutory_documents CESSATION OF ROBERT ERIC GUY AS A PSC
2021-05-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-05-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-04-08 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-04-07 delete address 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ
2021-04-07 insert address 8 HIGH STREET HEATHFIELD EAST SUSSEX UNITED KINGDOM TN21 8LS
2021-04-07 update registered_address
2021-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT ERIC GUY / 12/02/2021
2021-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GEMMA MARIE SELLINGS / 12/02/2021
2021-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SHERYL MARGARET COOPER / 12/02/2021
2021-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-06-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-05-11 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-05-10 delete source_ip 194.150.252.11
2020-05-10 insert source_ip 92.60.101.134
2020-02-09 delete index_pages_linkeddomain host-it.co.uk
2020-02-09 insert address Pest Control Direct Unit 2 , Swan Business Centre, HAILSHAM, East Sussex, BN27 2BY, United Kingdom
2020-02-09 insert alias Pest Control Direct
2020-02-09 insert fax 01323 449305
2020-02-09 insert phone 01323 846845 01323 846845
2020-02-09 update primary_contact null => Pest Control Direct Unit 2 , Swan Business Centre, HAILSHAM, East Sussex, BN27 2BY, United Kingdom
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES
2019-07-11 update statutory_documents SECRETARY APPOINTED MR ROBERT ERIC GUY
2019-07-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEMMA SELLINGS
2019-06-09 delete address Pest Control Direct Unit 2 , Swan Business Centre, HAILSHAM, East Sussex, BN27 2BY, United Kingdom
2019-06-09 delete alias Pest Control Direct
2019-06-09 delete fax 01323 449305
2019-06-09 delete phone 01323 846845 01323 846845
2019-06-09 insert index_pages_linkeddomain host-it.co.uk
2019-06-09 update primary_contact Pest Control Direct Unit 2 , Swan Business Centre, HAILSHAM, East Sussex, BN27 2BY, United Kingdom => null
2019-04-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-04-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-03-04 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES
2018-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA MARIE SELLINGS / 04/06/2018
2018-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHERYL MARGARET COOPER / 04/06/2018
2018-06-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS GEMMA MARIE SELLINGS / 04/06/2018
2018-06-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT ERIC GUY / 04/06/2018
2018-06-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GEMMA MARIE SELLINGS / 04/06/2018
2018-06-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SHERYL MARGARET COOPER / 04/06/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-04-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-03-19 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-10-17 delete source_ip 80.93.167.100
2017-10-17 insert source_ip 194.150.252.11
2017-06-30 delete address Moth Control Direct Unit 2 , Swan Business Centre, HAILSHAM, East Sussex, BN27 2BY, United Kingdom
2017-06-30 insert address Pest Control Direct Unit 2 , Swan Business Centre, HAILSHAM, East Sussex, BN27 2BY, United Kingdom
2017-06-30 update primary_contact Moth Control Direct Unit 2 , Swan Business Centre, HAILSHAM, East Sussex, BN27 2BY, United Kingdom => Pest Control Direct Unit 2 , Swan Business Centre, HAILSHAM, East Sussex, BN27 2BY, United Kingdom
2017-05-14 delete address Moth Control Direct Unit 2 , Swan Business Centre, HAILSHAM, East Sussex, BN27 2BY, UK
2017-05-14 insert address Moth Control Direct Unit 2 , Swan Business Centre, HAILSHAM, East Sussex, BN27 2BY, United Kingdom
2017-05-14 update primary_contact Moth Control Direct Unit 2 , Swan Business Centre, HAILSHAM, East Sussex, BN27 2BY, UK => Moth Control Direct Unit 2 , Swan Business Centre, HAILSHAM, East Sussex, BN27 2BY, United Kingdom
2017-05-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-05-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-04-07 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-03-10 delete sales_emails sa..@mothcontroldirect.co.uk
2017-03-10 delete address Unit 2 Swan Barn Business Centre Old Swan Lane Hailsham BN27 2BY
2017-03-10 delete address Unit 2 Swan Business Centre Old Swan Lane, HAILSHAM, East Sussex BN27 2BY
2017-03-10 delete email bo..@btinternet.com
2017-03-10 delete email bo..@pestcontroldirect.co.uk
2017-03-10 delete email sa..@mothcontroldirect.co.uk
2017-03-10 delete terms_pages_linkeddomain sellerdeck.co.uk
2017-03-10 insert address Moth Control Direct Unit 2 , Swan Business Centre, HAILSHAM, East Sussex, BN27 2BY, UK
2017-03-10 insert address Unit 2 Swan Barn Road HAILSHAM East Sussex BN27 2BY
2017-03-10 insert phone +44 1323 846845
2017-03-10 insert phone 01323 846845 01323 846845
2017-03-10 update primary_contact Unit 2 Swan Barn Business Centre Old Swan Lane Hailsham BN27 2BY => Moth Control Direct Unit 2 , Swan Business Centre, HAILSHAM, East Sussex, BN27 2BY, UK
2017-02-10 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2017-02-10 update statutory_documents ADOPT ARTICLES 09/01/2017
2017-01-30 update statutory_documents 16/01/17 STATEMENT OF CAPITAL GBP 460
2016-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-13 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-03-03 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-10-18 => 2015-10-18
2015-11-08 update returns_next_due_date 2015-11-15 => 2016-11-15
2015-10-26 update statutory_documents 18/10/15 FULL LIST
2015-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA MARIE SELLINGS / 14/07/2015
2015-05-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-08-31
2015-04-07 update accounts_next_due_date 2015-08-31 => 2015-09-30
2015-03-10 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-11-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-11-25 update statutory_documents 31/10/14 STATEMENT OF CAPITAL GBP 450
2014-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GUY
2014-11-07 update returns_last_madeup_date 2013-10-18 => 2014-10-18
2014-11-07 update returns_next_due_date 2014-11-15 => 2015-11-15
2014-10-29 delete contact_pages_linkeddomain google.com
2014-10-21 update statutory_documents 18/10/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-04-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-03-05 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-18 => 2013-10-18
2013-11-07 update returns_next_due_date 2013-11-15 => 2014-11-15
2013-10-22 update statutory_documents 18/10/13 FULL LIST
2013-07-16 update statutory_documents DIRECTOR APPOINTED SHERYL MARGARET COOPER
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 update returns_last_madeup_date 2011-10-18 => 2012-10-18
2013-06-23 update returns_next_due_date 2012-11-15 => 2013-11-15
2013-02-25 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHERYL COOPER
2012-10-22 update statutory_documents 18/10/12 FULL LIST
2012-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA MARIE SELLINGS / 18/06/2012
2012-06-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS GEMMA MARIE SELLINGS / 18/06/2012
2012-02-21 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-10-31 update statutory_documents 18/10/11 FULL LIST
2011-03-17 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-04 update statutory_documents 18/10/10 FULL LIST
2010-09-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADAMS
2010-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHERYL MARGARET COOPER / 18/05/2010
2010-02-01 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-30 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER RAYMOND ADAMS
2009-10-29 update statutory_documents 18/10/09 FULL LIST
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA MARIE SELLINGS / 19/10/2009
2009-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA MARIE SELLINGS / 16/10/2009
2009-10-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS GEMMA MARIE SELLINGS / 16/10/2009
2009-07-29 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEMMA WILSON / 29/07/2009
2009-04-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DENISE GUY
2009-03-23 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-11-18 update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-06-23 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-11-16 update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-04-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-30 update statutory_documents RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-06-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-12-07 update statutory_documents RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-07-05 update statutory_documents NC INC ALREADY ADJUSTED 09/06/05
2005-07-05 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-05 update statutory_documents £ NC 2000/3000 09/06/0
2005-07-05 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-13 update statutory_documents NC INC ALREADY ADJUSTED 25/02/05
2005-06-13 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-13 update statutory_documents £ NC 1000/2000 25/02/0
2005-06-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2005-03-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-28 update statutory_documents RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-03-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-10-29 update statutory_documents RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-09-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-09-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-01-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03
2002-11-16 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-16 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-16 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-12 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-12 update statutory_documents DIRECTOR RESIGNED
2002-11-12 update statutory_documents NEW SECRETARY APPOINTED
2002-11-12 update statutory_documents SECRETARY RESIGNED
2002-10-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION