C C D R LTD

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

27/11/2327 November 2023 Micro company accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2020-12-31

View Document

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA THOMPSON / 26/03/2019

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MRS GEMMA THOMPSON / 26/03/2019

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MRS GEMMA THOMPSON

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD APPLEBY

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN THOMPSON

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD APPLEBY

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 COMPANY NAME CHANGED CORPORATE CREDIT DEBT RECOVERY LTD CERTIFICATE ISSUED ON 31/01/16

View Document

31/01/1631 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/02/1519 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD APPLEBY

View Document

28/02/1428 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/11/1319 November 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM MATTHEWS SUTTON & CO., 52 PENNY LANE, MOSSLEY HILL LIVERPOOL L18 1DG

View Document

08/03/138 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBINSON APPLEBY / 03/06/2010

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBINSON APPLEBY / 21/01/2010

View Document

28/04/1028 April 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBINSON APPLEBY / 24/03/2010

View Document

31/10/0931 October 2009 COMPANY NAME CHANGED FACTORING FINANCE RECRUITMENT LIMITED CERTIFICATE ISSUED ON 31/10/09

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED RICHARD APPLEBY

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED ALAN JOSEPH THOMPSON

View Document

05/10/095 October 2009 CHANGE OF NAME 28/09/2009

View Document

18/09/0918 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 SECRETARY APPOINTED RICHARD APPLEBY

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED RICHARD ROBINSON APPLEBY

View Document

29/04/0829 April 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

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