DEBT RECOVERY PLUS LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

11/03/2511 March 2025 Director's details changed for Ms Lisa Clure on 2011-08-01

View Document

27/02/2527 February 2025 Director's details changed for Mr Gareth Brierley on 2016-10-18

View Document

24/08/2424 August 2024 Accounts for a small company made up to 2024-03-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

24/10/2324 October 2023 Accounts for a small company made up to 2023-03-31

View Document

21/08/2321 August 2023 Termination of appointment of Colin Arthur as a director on 2023-08-18

View Document

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

10/02/2310 February 2023 Satisfaction of charge 067741500003 in full

View Document

10/02/2310 February 2023 Satisfaction of charge 067741500004 in full

View Document

22/12/2222 December 2022 Registration of charge 067741500006, created on 2022-12-21

View Document

22/12/2222 December 2022 Registration of charge 067741500005, created on 2022-12-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Registration of charge 067741500004, created on 2021-07-16

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

13/12/1913 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED COLIN ARTHUR

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED STEWART CLURE

View Document

28/03/1828 March 2018 ADOPT ARTICLES 01/03/2018

View Document

23/03/1823 March 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR ANDREW MICHAEL ROSE

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR BRIAN WILLIAM MAYNARD

View Document

21/03/1821 March 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067741500002

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067741500003

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR JASON BRIERLEY

View Document

05/03/185 March 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR GARY BRIERLEY

View Document

02/11/172 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067741500001

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1621 July 2016 30/06/16 STATEMENT OF CAPITAL GBP 100

View Document

21/07/1621 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/07/1615 July 2016 ALTER ARTICLES 30/06/2016

View Document

08/07/168 July 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067741500001

View Document

20/04/1620 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/03/1519 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

08/03/158 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/143 September 2014 ADOPT ARTICLES 16/08/2014

View Document

03/09/143 September 2014 16/12/10 STATEMENT OF CAPITAL GBP 500

View Document

23/04/1423 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BRIERLEY / 01/11/2013

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1326 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BRIERLEY / 01/01/2013

View Document

02/03/132 March 2013 DIRECTOR APPOINTED MR GARY BRIERLEY

View Document

02/03/132 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BRIERLEY / 01/01/2013

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR JASON BRIERLEY

View Document

27/12/1227 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 16 SOUTH OAK LANE WILMSLOW CHESHIRE SK9 6AR ENGLAND

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 78 YORK STREET LONDON W1H 1DP ENGLAND

View Document

17/01/1217 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA CLURE / 01/01/2011

View Document

16/01/1216 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MS LISA CLURE / 01/01/2011

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 5 GRANGE PARK ROAD CHEADLE STOCKPORT CHESHIRE SK8 1HQ UNITED KINGDOM

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR JASON BRIERLEY

View Document

07/01/117 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH BRIERLEY / 01/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH BRIERLEY / 02/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA CLURE / 02/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON EDWARD BRIERLEY / 02/10/2009

View Document

13/01/1013 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED MR GARETH BRIERLEY

View Document

30/01/0930 January 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA CLURE / 01/01/2009

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA CLURE / 01/01/2009

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON BRIERLEY / 01/01/2009

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA CLURE / 01/01/2009

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON BRIERLEY / 01/01/2009

View Document

15/01/0915 January 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA CLURE / 01/01/2009

View Document

16/12/0816 December 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


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