Advanced company searchLink opens in new window

CREDIT REPAIR FINANCE LIMITED

Company number 07450182

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)
26 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
26 Jan 2015 CH01 Director's details changed for Mrs Anne Mary Magee on 1 September 2013
16 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
13 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
15 Oct 2013 TM01 Termination of appointment of Wendy Bruce as a director
02 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
16 Jan 2012 AR01 Annual return made up to 24 November 2011 with full list of shareholders
24 Nov 2011 AA Accounts for a dormant company made up to 30 September 2011
17 Oct 2011 AA01 Previous accounting period shortened from 30 November 2011 to 30 September 2011
20 Dec 2010 SH01 Statement of capital following an allotment of shares on 24 November 2010
  • GBP 100
30 Nov 2010 AP01 Appointment of Naomi Dorothy Liller as a director
30 Nov 2010 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 30 November 2010
29 Nov 2010 TM01 Termination of appointment of Jonathon Charles Round as a director
29 Nov 2010 AP01 Appointment of Mrs Lisa Jane Mccourt as a director
29 Nov 2010 AP01 Appointment of Mrs Anne Mary Magee as a director
29 Nov 2010 AP01 Appointment of Wendy Bruce as a director
24 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)