- Company Overview for DIRECT DEBT RECOVERY LIMITED (06990019)
- Filing history for DIRECT DEBT RECOVERY LIMITED (06990019)
- People for DIRECT DEBT RECOVERY LIMITED (06990019)
- Charges for DIRECT DEBT RECOVERY LIMITED (06990019)
- More for DIRECT DEBT RECOVERY LIMITED (06990019)
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) |
---|---|---|---|
01 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
16 Mar 2016 | AD01 | Registered office address changed from Regus Victory House 400 Pavilion Drive Northampton NN4 7PA to Regents Pavilion Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ on 16 March 2016 | |
05 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Ryan Steven Horne as a director on 30 April 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
13 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
11 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
08 Apr 2014 | TM01 | Termination of appointment of David Haycock as a director | |
03 Apr 2014 | AP01 | Appointment of David Paul Fitzjohn as a director | |
24 Feb 2014 | AD01 | Registered office address changed from Regus Victory House 400 Pavilion Drive Northampton NN4 7PA England on 24 February 2014 | |
24 Feb 2014 | AD01 | Registered office address changed from Britannia House Rushmills Northampton NN4 7YB United Kingdom on 24 February 2014 | |
06 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
19 Dec 2013 | MR01 | Registration of charge 069900190001 | |
01 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
29 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
16 Mar 2012 | CH01 | Director's details changed for Mr David Andrew Haycock on 15 March 2012 | |
16 Mar 2012 | CH01 | Director's details changed for Mr Ryan Steven Horne on 15 March 2012 | |
23 Sep 2011 | AD01 | Registered office address changed from Turnells Mill Lane Wellingborough Northamptonshire NN8 2RN United Kingdom on 23 September 2011 | |
10 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
23 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders |