Advanced company searchLink opens in new window

CLEAR RECOVERIES LIMITED

Company number 05440781

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)
03 Jul 2014 CERTNM Company name changed 1ST stop unsecured loans LIMITED\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-02
  • NM01 ‐ Change of name by resolution
02 Jul 2014 AP01 Appointment of Mr Stephen John Beard as a director
27 Jun 2014 AP01 Appointment of Miss Victoria Anne Kelly as a director
01 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
15 Nov 2013 CERTNM Company name changed 1ST stop payday loans LIMITED\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
  • NM01 ‐ Change of name by resolution
22 Jul 2013 AA Full accounts made up to 31 March 2013
10 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
28 Aug 2012 AA Full accounts made up to 31 March 2012
01 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
21 Dec 2011 AA Full accounts made up to 31 March 2011
15 Dec 2011 AP01 Appointment of Mr Stephen Robert Wills as a director
05 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
05 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
26 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
08 Mar 2011 CERTNM Company name changed 1ST stop funding LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
  • NM01 ‐ Change of name by resolution
15 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
07 Jun 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Mr Alexander John Mollart on 26 April 2010
07 Jun 2010 CH03 Secretary's details changed for Mr Alexander John Mollart on 26 April 2010
07 Jun 2010 CH01 Director's details changed for Mr Michael Stuart Gray on 26 April 2010
11 Jun 2009 AA Accounts for a dormant company made up to 31 March 2009
28 May 2009 363a Return made up to 29/04/09; full list of members
27 May 2009 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
15 Dec 2008 AA Accounts for a dormant company made up to 30 April 2008