CONSUMER DISPUTE RESOLUTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Termination of appointment of John David Beckett Taylor of Warwick as a director on 2024-05-02

View Document

28/03/2428 March 2024 Appointment of Sir William Eric Peacock as a director on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Lord John David Beckett Taylor of Warwick as a director on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Mrs Christina Ann-Marie Brooks as a director on 2024-03-28

View Document

26/02/2426 February 2024 Second filing for the appointment of Mr John Facenfield as a director

View Document

26/02/2426 February 2024 Termination of appointment of Helen King as a director on 2024-02-23

View Document

01/02/241 February 2024 Appointment of Mr John Facenfield as a director on 2023-10-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

26/07/2326 July 2023 Notification of a person with significant control statement

View Document

26/07/2326 July 2023 Cessation of Ddrt Limited as a person with significant control on 2016-04-06

View Document

16/03/2316 March 2023 Cessation of Dean Peter Dunham as a person with significant control on 2023-03-15

View Document

16/03/2316 March 2023 Change of details for Ddrt Limited as a person with significant control on 2020-09-21

View Document

16/03/2316 March 2023 Notification of Ddrt Limited as a person with significant control on 2016-04-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

08/04/228 April 2022 Termination of appointment of Robin Francis Tucker as a director on 2022-03-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Satisfaction of charge 091897730001 in full

View Document

22/12/2122 December 2021 Registration of charge 091897730002, created on 2021-12-22

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN FACENFIELD

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MR DEAN PETER DUNHAM / 28/08/2016

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN FACENFILED / 01/02/2018

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 33RD FLOOR EUSTON TOWER 286 EUSTON ROAD LONDON NW1 3DP

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR JOHN STEPHEN FACENFILED

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091897730001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR BRENDAN KENNEDY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR NEVILLE THURLBECK

View Document

21/09/1521 September 2015 28/08/15 NO MEMBER LIST

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN PETER DUNHAM / 01/07/2015

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/09/1511 September 2015 PREVSHO FROM 31/08/2015 TO 31/12/2014

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR ROBIN FRANCIS TUCKER

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR BRENDAN KENNEDY

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR NEVILLE THURLBECK

View Document

18/05/1518 May 2015 COMPANY NAME CHANGED RETAIL ARBITRATION SERVICE LIMITED CERTIFICATE ISSUED ON 18/05/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM FIELD FARM PLUM PARK ESTATE PAULERSPURY NORTHAMPTONSHIRE NN12 6LQ

View Document

28/08/1428 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company