DIRECT COLLECTION BAILIFFS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Termination of appointment of Simon John Williamson as a director on 2025-06-06

View Document

27/03/2527 March 2025 Full accounts made up to 2024-10-31

View Document

04/03/254 March 2025 Satisfaction of charge 074086490001 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

25/07/2425 July 2024 Full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Appointment of Mr Lee Samuels-Camozzi as a director on 2023-10-26

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Director's details changed for Mr Gary Robinson on 2021-10-04

View Document

01/11/221 November 2022 Change of details for Mr Gary Robinson as a person with significant control on 2021-10-04

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

23/11/2123 November 2021 Termination of appointment of Stephen Alfred Pinner as a director on 2021-11-19

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/04/2022 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHNSON

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

26/06/1926 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR SIMON JOHN WILLIAMSON

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR PHILIP JOHNSON

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMSON

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 DIRECTOR APPOINTED MR SIMON JOHN WILLIAMSON

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

04/09/184 September 2018 CURREXT FROM 15/10/2018 TO 31/10/2018

View Document

29/05/1829 May 2018 15/10/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM DIRECT HOUSE WINNINGTON AVENUE NORTHWICH CHESHIRE CW8 4EE

View Document

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074086490001

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

15/10/1715 October 2017 Annual accounts for year ending 15 Oct 2017

View Accounts

06/06/176 June 2017 Annual accounts small company total exemption made up to 15 October 2016

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBINSON / 03/05/2017

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR BEN PINNER

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 15 October 2015

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMSON

View Document

21/10/1521 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts for year ending 15 Oct 2015

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 15 October 2014

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMSON

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR STEPHEN ALFRED PINNER

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR BEN STEPHEN PINNER

View Document

26/11/1426 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM TEMPLE HOUSE 221 STATION ROAD HARROW MIDDLESEX HA1 2TH

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 15 October 2013

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY HUGHES

View Document

29/11/1329 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

29/11/1329 November 2013 TERMINATE DIR APPOINTMENT

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR SIMON JOHN WILLIAMSON

View Document

09/07/139 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 97

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 15 October 2012

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR SIMON JOHN WILLIAMSON

View Document

15/11/1215 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 PREVSHO FROM 31/10/2012 TO 15/10/2012

View Document

01/08/121 August 2012 SECOND FILING WITH MUD 15/10/11 FOR FORM AR01

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

15/10/1015 October 2010 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