- Company Overview for DEBIT FINANCE COLLECTIONS PLC (03422873)
- Filing history for DEBIT FINANCE COLLECTIONS PLC (03422873)
- People for DEBIT FINANCE COLLECTIONS PLC (03422873)
- Charges for DEBIT FINANCE COLLECTIONS PLC (03422873)
- More for DEBIT FINANCE COLLECTIONS PLC (03422873)
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) |
---|---|---|---|
16 Mar 2016 | AP01 | Appointment of Mrs Linda Elizabeth Young as a director on 5 May 2015 | |
04 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
24 Apr 2015 | MISC | Section 519 auditor's resignation | |
02 Apr 2015 | TM01 | Termination of appointment of Linda Elizabeth Young as a director on 31 March 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
15 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
23 Jan 2014 | AA01 | Current accounting period shortened from 30 June 2014 to 31 March 2014 | |
29 Nov 2013 | AP01 | Appointment of Steven John Holmes as a director | |
29 Nov 2013 | AP01 | Appointment of Craig Scott Marshall as a director | |
29 Nov 2013 | TM01 | Termination of appointment of Ronald D'silva as a director | |
29 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
29 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
28 Oct 2013 | CH01 | Director's details changed for Dr Ronald Patrick D'silva on 25 October 2013 | |
28 Oct 2013 | CH01 | Director's details changed for Dr Ronald Patrick D'silva on 25 October 2013 | |
20 Sep 2013 | AD01 | Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom on 20 September 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
31 Jul 2013 | AA | Full accounts made up to 30 June 2013 | |
29 Jul 2013 | CH03 | Secretary's details changed for Ross Craig Young on 5 April 2013 | |
29 Jul 2013 | CH01 | Director's details changed for Mr Ross Craig Young on 5 April 2013 | |
29 Aug 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
02 Aug 2012 | AA | Full accounts made up to 30 June 2012 | |
02 Jul 2012 | AD01 | Registered office address changed from Mazars Llp, the Atrium Park Street West Luton Bedfordshire LU1 3BE on 2 July 2012 | |
11 Apr 2012 | TM01 | Termination of appointment of William Young as a director | |
26 Aug 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders |