LITTLEWOODS DIRECT RECOVERIES LIMITED
Company number 03983164
- Company Overview for LITTLEWOODS DIRECT RECOVERIES LIMITED (03983164)
- Filing history for LITTLEWOODS DIRECT RECOVERIES LIMITED (03983164)
- People for LITTLEWOODS DIRECT RECOVERIES LIMITED (03983164)
- Registers for LITTLEWOODS DIRECT RECOVERIES LIMITED (03983164)
- More for LITTLEWOODS DIRECT RECOVERIES LIMITED (03983164)
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) |
---|---|---|---|
10 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
30 Mar 2024 | AA | Accounts for a dormant company made up to 1 July 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
04 May 2023 | AD04 | Register(s) moved to registered office address First Floor, Skyways House Speke Road Speke Liverpool L70 1AB | |
05 Jan 2023 | AA | Accounts for a dormant company made up to 2 July 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
29 Dec 2021 | AA | Accounts for a dormant company made up to 3 July 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from Aintree Innovation Centre, Park Lane, Netherton Bootle L30 1SL to First Floor, Skyways House Speke Road Speke Liverpool L70 1AB on 2 August 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
01 Mar 2021 | AD03 | Register(s) moved to registered inspection location First Floor, Skyways House Speke Road Speke Liverpool L70 1AB | |
01 Mar 2021 | AD02 | Register inspection address has been changed to First Floor, Skyways House Speke Road Speke Liverpool L70 1AB | |
18 Jan 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
20 Mar 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
21 Mar 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
22 Mar 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
03 Jul 2017 | CH01 | Director's details changed for Mr David Wallace Kershaw on 26 April 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
03 Jul 2017 | PSC02 | Notification of Shop Direct Finance Company Limited as a person with significant control on 6 April 2016 | |
12 Apr 2017 | TM01 | Termination of appointment of Gregory Vincent Pateras as a director on 23 March 2017 | |
05 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
03 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
13 Mar 2016 | TM02 | Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 29 February 2016 |