- Company Overview for RECOVERY WEB SOLUTIONS LIMITED (07543112)
- Filing history for RECOVERY WEB SOLUTIONS LIMITED (07543112)
- People for RECOVERY WEB SOLUTIONS LIMITED (07543112)
- Charges for RECOVERY WEB SOLUTIONS LIMITED (07543112)
- More for RECOVERY WEB SOLUTIONS LIMITED (07543112)
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) |
---|---|---|---|
13 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
07 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 4 June 2013
|
|
18 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
14 Feb 2013 | AD01 | Registered office address changed from 4 Heddon Court Cockfosters Road Enfield Herts EN4 0DE United Kingdom on 14 February 2013 | |
12 Feb 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
15 Sep 2011 | CERTNM |
Company name changed addictionhelpers LIMITED\certificate issued on 15/09/11
|
|
06 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2011 | AP01 | Appointment of Daniel Gerrard as a director | |
28 Feb 2011 | TM01 | Termination of appointment of Graham Cowan as a director | |
25 Feb 2011 | NEWINC |
Incorporation
|