- Company Overview for BRECON DEBT RECOVERY LIMITED (00866802)
- Filing history for BRECON DEBT RECOVERY LIMITED (00866802)
- People for BRECON DEBT RECOVERY LIMITED (00866802)
- More for BRECON DEBT RECOVERY LIMITED (00866802)
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) |
---|---|---|---|
13 Jul 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
15 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
24 Jun 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
01 Apr 2015 | AP01 | Appointment of Amanda James as a director on 1 April 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of David Wilson Keens as a director on 1 April 2015 | |
25 Nov 2014 | AD01 | Registered office address changed from Glen House 200-208 Tottenham Court Road London W1T 7PL to Next Plc Desford Road Enderby Leicester LE19 4AT on 25 November 2014 | |
08 Sep 2014 | AP01 | Appointment of Lord Wolfson of Aspley Guise as a director on 5 September 2014 | |
08 Sep 2014 | AP01 | Appointment of Mr David Wilson Keens as a director on 5 September 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Mark Harris as a director on 4 September 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Emma-Jane Tamsin Dion as a director on 4 September 2014 | |
13 Aug 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
04 Feb 2014 | AP03 | Appointment of Seonna Anderson as a secretary | |
03 Feb 2014 | TM02 | Termination of appointment of Andrew Mckinlay as a secretary | |
11 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
21 Jun 2013 | AR01 |
Annual return made up to 8 June 2013 with full list of shareholders
|
|
22 May 2013 | CERTNM |
Company name changed pdrs LIMITED\certificate issued on 22/05/13
|
|
17 May 2013 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2013 | AA | Accounts for a dormant company made up to 31 January 2012 | |
20 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
01 Sep 2011 | AP01 | Appointment of Emma-Jane Tamsin Dion as a director | |
31 Aug 2011 | AP01 | Appointment of Mark Harris as a director |