Advanced company searchLink opens in new window

DEBT STOP DIRECT LIMITED

Company number 05324920

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)
23 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
01 Apr 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
29 Mar 2011 AAMD Amended accounts made up to 31 March 2010
12 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 AD01 Registered office address changed from Suite 19 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE on 12 April 2010
01 Apr 2010 AAMD Amended accounts made up to 31 March 2009
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Jan 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Andrew Richard Tudor on 2 October 2009
06 Jan 2010 CH01 Director's details changed for Robert Michael Tudor on 2 October 2009
06 Jan 2010 CH03 Secretary's details changed for Kelly Jade Tudor on 2 October 2009
04 Apr 2009 AAMD Amended accounts made up to 31 March 2008
10 Mar 2009 363a Return made up to 05/02/09; full list of members
31 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
13 Nov 2008 287 Registered office changed on 13/11/2008 from 70 woodrow way the woodlands newcastle under lyme staffordshire ST5 7AP
07 Mar 2008 363s Return made up to 05/01/08; full list of members
21 Aug 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
18 Jun 2007 88(2)R Ad 10/05/07--------- £ si 328@1=328 £ ic 472/800
18 Jun 2007 88(2)R Ad 09/05/07--------- £ si 471@1=471 £ ic 1/472
18 Jun 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Shares allotted 10/05/07
18 Jun 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Shares allotted 09/05/07
18 Jun 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Mar 2007 288a New director appointed
17 Feb 2007 363s Return made up to 05/01/07; full list of members