D R RECOVERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-12 with updates

View Document

13/03/2513 March 2025 Notification of Marc David Wingham as a person with significant control on 2020-12-21

View Document

13/03/2513 March 2025 Cessation of David Wingham as a person with significant control on 2020-12-21

View Document

13/03/2513 March 2025 Notification of Paul Wingham as a person with significant control on 2020-12-21

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/01/2317 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

02/07/212 July 2021 Change of details for David Wingham as a person with significant control on 2020-12-21

View Document

30/06/2130 June 2021 Termination of appointment of David Wingham as a director on 2020-12-21

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-14 with updates

View Document

30/06/2130 June 2021 Termination of appointment of Patricia Wingham as a secretary on 2020-12-21

View Document

30/06/2130 June 2021 Termination of appointment of Patricia Wingham as a director on 2020-12-21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/10/194 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/10/1816 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/02/181 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WINGHAM

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MARC DAVID WINGHAM

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/12/153 December 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

09/07/159 July 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

16/01/1516 January 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

30/05/1430 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN RIGBY / 14/05/2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARC DAVID WINGHAM / 14/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/05/139 May 2013 DIRECTOR APPOINTED ROBERT JOHN RIGBY

View Document

25/10/1225 October 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

23/05/1223 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM DYER & CO ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE

View Document

03/06/103 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WINGHAM / 14/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA WINGHAM / 14/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC DAVID WINGHAM / 14/05/2010

View Document

24/11/0924 November 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MARC DAVID WINGHAM

View Document

22/07/0822 July 2008 SECRETARY APPOINTED MRS PATRICIA WINGHAM

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY DYER & CO SECRETARIAL SERVICES LTD

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WINGHAM / 22/07/2008

View Document

15/05/0815 May 2008 SECRETARY APPOINTED DYER & CO SECRETARIAL SERVICES LTD

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED DAVID WINGHAM

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR CHALFEN NOMINEES LIMITED

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY CHALFEN SECRETARIES LIMITED

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED PATRICIA WINGHAM

View Document

14/05/0814 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information