Advanced company searchLink opens in new window

DIRECT DEBT RECOVERY LIMITED

Company number 06990019

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)
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
  • GBP 75
13 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 75
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
  • GBP 75
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