Advanced company searchLink opens in new window

BRECON DEBT RECOVERY LIMITED

Company number 00866802

Filter by category

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)
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
  • GBP 10,101
15 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,101
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
  • GBP 10,101
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
22 May 2013 CERTNM Company name changed pdrs LIMITED\certificate issued on 22/05/13
  • CONNOT ‐
17 May 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-14
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