Advanced company searchLink opens in new window

LITTLEWOODS DIRECT RECOVERIES LIMITED

Company number 03983164

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)
02 Dec 2002 288a New director appointed
02 Dec 2002 288b Director resigned
02 Dec 2002 288b Director resigned
20 Nov 2002 AUD Auditor's resignation
14 Nov 2002 288a New director appointed
19 Aug 2002 363s Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 Jul 2002 288b Director resigned
11 Jul 2002 288c Director's particulars changed
30 May 2002 288a New director appointed
01 Oct 2001 288b Director resigned
11 Sep 2001 AA Full accounts made up to 30 April 2001
16 Jul 2001 288c Director's particulars changed
11 May 2001 363s Return made up to 28/04/01; full list of members
11 Oct 2000 288a New director appointed
11 Oct 2000 288a New director appointed
11 Oct 2000 288a New director appointed
11 Oct 2000 288a New secretary appointed
11 Oct 2000 287 Registered office changed on 11/10/00 from: london scottish house 24 mount street manchester lancashire M2 3DB
11 Oct 2000 288b Director resigned
11 Oct 2000 288b Secretary resigned
11 Oct 2000 MEM/ARTS Memorandum and Articles of Association
10 Oct 2000 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
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
10 Oct 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
29 Sep 2000 CERTNM Company name changed ever 1340 LIMITED\certificate issued on 02/10/00
12 May 2000 287 Registered office changed on 12/05/00 from: sun alliance house 35 mosley street newcastle upon tyne & wear NE1 1XX