D R RECOVERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Confirmation statement made on 2025-06-12 with updates |
13/03/2513 March 2025 | Notification of Marc David Wingham as a person with significant control on 2020-12-21 |
13/03/2513 March 2025 | Cessation of David Wingham as a person with significant control on 2020-12-21 |
13/03/2513 March 2025 | Notification of Paul Wingham as a person with significant control on 2020-12-21 |
12/11/2412 November 2024 | Confirmation statement made on 2024-11-09 with updates |
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-05-31 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-09 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-05-31 |
09/11/229 November 2022 | Confirmation statement made on 2022-11-09 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
09/11/219 November 2021 | Confirmation statement made on 2021-11-09 with updates |
02/07/212 July 2021 | Change of details for David Wingham as a person with significant control on 2020-12-21 |
30/06/2130 June 2021 | Termination of appointment of David Wingham as a director on 2020-12-21 |
30/06/2130 June 2021 | Confirmation statement made on 2021-05-14 with updates |
30/06/2130 June 2021 | Termination of appointment of Patricia Wingham as a secretary on 2020-12-21 |
30/06/2130 June 2021 | Termination of appointment of Patricia Wingham as a director on 2020-12-21 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/10/194 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/10/1816 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/02/181 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WINGHAM |
28/06/1728 June 2017 | DIRECTOR APPOINTED MARC DAVID WINGHAM |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
03/06/163 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/12/153 December 2015 | 31/05/15 TOTAL EXEMPTION FULL |
09/07/159 July 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
16/01/1516 January 2015 | 31/05/14 TOTAL EXEMPTION FULL |
30/05/1430 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
05/06/135 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN RIGBY / 14/05/2013 |
04/06/134 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARC DAVID WINGHAM / 14/05/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/05/139 May 2013 | DIRECTOR APPOINTED ROBERT JOHN RIGBY |
25/10/1225 October 2012 | 31/05/12 TOTAL EXEMPTION FULL |
23/05/1223 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
21/02/1221 February 2012 | 31/05/11 TOTAL EXEMPTION FULL |
07/06/117 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
28/02/1128 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
31/01/1131 January 2011 | REGISTERED OFFICE CHANGED ON 31/01/2011 FROM DYER & CO ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE |
03/06/103 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WINGHAM / 14/05/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA WINGHAM / 14/05/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARC DAVID WINGHAM / 14/05/2010 |
24/11/0924 November 2009 | 31/05/09 TOTAL EXEMPTION FULL |
29/05/0929 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
29/05/0929 May 2009 | DIRECTOR APPOINTED MARC DAVID WINGHAM |
22/07/0822 July 2008 | SECRETARY APPOINTED MRS PATRICIA WINGHAM |
22/07/0822 July 2008 | APPOINTMENT TERMINATED SECRETARY DYER & CO SECRETARIAL SERVICES LTD |
22/07/0822 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WINGHAM / 22/07/2008 |
15/05/0815 May 2008 | SECRETARY APPOINTED DYER & CO SECRETARIAL SERVICES LTD |
15/05/0815 May 2008 | DIRECTOR APPOINTED DAVID WINGHAM |
15/05/0815 May 2008 | APPOINTMENT TERMINATED DIRECTOR CHALFEN NOMINEES LIMITED |
15/05/0815 May 2008 | APPOINTMENT TERMINATED SECRETARY CHALFEN SECRETARIES LIMITED |
15/05/0815 May 2008 | DIRECTOR APPOINTED PATRICIA WINGHAM |
14/05/0814 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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