Advanced company searchLink opens in new window

AG PEST MANAGEMENT LIMITED

Company number 04890122

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
11 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with updates
12 Apr 2023 TM01 Termination of appointment of Peter Michael Wordingham as a director on 31 March 2023
12 Apr 2023 TM01 Termination of appointment of Genevieve Marie Wordingham as a director on 31 March 2023
12 Apr 2023 AP01 Appointment of Mr James Henry John Gilding as a director on 31 March 2023
12 Apr 2023 AP03 Appointment of Mr Adam Dudek as a secretary on 31 March 2023
12 Apr 2023 AD01 Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF United Kingdom to 1st Floor Southgate House Southgate Street Gloucester GL1 1UB on 12 April 2023
28 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
13 Oct 2021 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with updates
28 Jul 2021 AA Micro company accounts made up to 30 November 2020
08 Mar 2021 AA01 Previous accounting period extended from 31 August 2020 to 30 November 2020
23 Dec 2020 PSC07 Cessation of Adrian Gough as a person with significant control on 1 December 2020
23 Dec 2020 AD01 Registered office address changed from Unit 11 Biz Hub, Longfields Court Wharncliffe Business Park Barnsley S71 3GN England to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 23 December 2020
23 Dec 2020 PSC02 Notification of Greenthink Ltd as a person with significant control on 1 December 2020
23 Dec 2020 AP01 Appointment of Mrs Genevieve Marie Wordingham as a director on 1 December 2020
23 Dec 2020 AP01 Appointment of Mr Peter Michael Wordingham as a director on 1 December 2020
21 Dec 2020 TM02 Termination of appointment of Christine Gough as a secretary on 1 December 2020
21 Dec 2020 TM01 Termination of appointment of Trevor Gough as a director on 1 December 2020
21 Dec 2020 TM01 Termination of appointment of Adrian Gough as a director on 1 December 2020
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
06 Mar 2020 AA Micro company accounts made up to 31 August 2019
20 Jan 2020 AD01 Registered office address changed from Office 12, Athersley Managed Workspace Offices Edwins Close Barnsley South Yorkshire S71 3BH to Unit 11 Biz Hub, Longfields Court Wharncliffe Business Park Barnsley S71 3GN on 20 January 2020
09 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates