Advanced company searchLink opens in new window

CONSTRUCTION DEBT RECOVERY SERVICES LIMITED

Company number 03684191

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)
12 Apr 2003 AA Total exemption small company accounts made up to 31 December 2002
03 Jan 2003 363s Return made up to 16/12/02; full list of members
03 Jan 2003 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
05 Jun 2002 AA Total exemption small company accounts made up to 31 December 2001
28 Dec 2001 363s Return made up to 16/12/01; full list of members; amend
28 Dec 2001 363s Return made up to 16/12/01; full list of members
11 Apr 2001 AA Accounts for a small company made up to 31 December 2000
18 Jan 2001 363s Return made up to 16/12/00; full list of members
13 Mar 2000 AA Accounts for a small company made up to 31 December 1999
08 Feb 2000 363s Return made up to 16/12/99; full list of members
10 Feb 1999 CERTNM Company name changed acredene LIMITED\certificate issued on 11/02/99
09 Feb 1999 288a New director appointed
09 Feb 1999 288a New secretary appointed
09 Feb 1999 288b Secretary resigned
09 Feb 1999 288b Director resigned
08 Feb 1999 288a New director appointed
08 Feb 1999 288a New director appointed
08 Feb 1999 288a New director appointed
08 Feb 1999 88(2)R Ad 22/01/99--------- £ si 2000@1=2000 £ ic 2/2002
23 Dec 1998 MA Memorandum and Articles of Association
23 Dec 1998 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Dec 1998 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
23 Dec 1998 123 £ nc 1000/10000 18/12/98
23 Dec 1998 287 Registered office changed on 23/12/98 from: 788-790 finchley road london NW11 7UR
16 Dec 1998 NEWINC Incorporation