- Company Overview for CLEAR RECOVERIES LIMITED (05440781)
- Filing history for CLEAR RECOVERIES LIMITED (05440781)
- People for CLEAR RECOVERIES LIMITED (05440781)
- Charges for CLEAR RECOVERIES LIMITED (05440781)
- More for CLEAR RECOVERIES LIMITED (05440781)
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
|
|
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
|
|
15 Nov 2013 | CERTNM |
Company name changed 1ST stop payday loans LIMITED\certificate issued on 15/11/13
|
|
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
|
|
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 |