DIRECT COLLECTION BAILIFFS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Termination of appointment of Simon John Williamson as a director on 2025-06-06 |
27/03/2527 March 2025 | Full accounts made up to 2024-10-31 |
04/03/254 March 2025 | Satisfaction of charge 074086490001 in full |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
25/07/2425 July 2024 | Full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Appointment of Mr Lee Samuels-Camozzi as a director on 2023-10-26 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-10-31 |
01/11/221 November 2022 | Director's details changed for Mr Gary Robinson on 2021-10-04 |
01/11/221 November 2022 | Change of details for Mr Gary Robinson as a person with significant control on 2021-10-04 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
23/11/2123 November 2021 | Termination of appointment of Stephen Alfred Pinner as a director on 2021-11-19 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/04/2022 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/10/1931 October 2019 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHNSON |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
26/06/1926 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | DIRECTOR APPOINTED MR SIMON JOHN WILLIAMSON |
19/12/1819 December 2018 | DIRECTOR APPOINTED MR PHILIP JOHNSON |
02/11/182 November 2018 | APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMSON |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | DIRECTOR APPOINTED MR SIMON JOHN WILLIAMSON |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
04/09/184 September 2018 | CURREXT FROM 15/10/2018 TO 31/10/2018 |
29/05/1829 May 2018 | 15/10/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | REGISTERED OFFICE CHANGED ON 21/02/2018 FROM DIRECT HOUSE WINNINGTON AVENUE NORTHWICH CHESHIRE CW8 4EE |
23/11/1723 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 074086490001 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
15/10/1715 October 2017 | Annual accounts for year ending 15 Oct 2017 |
06/06/176 June 2017 | Annual accounts small company total exemption made up to 15 October 2016 |
03/05/173 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBINSON / 03/05/2017 |
12/01/1712 January 2017 | APPOINTMENT TERMINATED, DIRECTOR BEN PINNER |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 15 October 2015 |
22/02/1622 February 2016 | APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMSON |
21/10/1521 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
15/10/1515 October 2015 | Annual accounts for year ending 15 Oct 2015 |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 15 October 2014 |
02/06/152 June 2015 | APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMSON |
21/01/1521 January 2015 | DIRECTOR APPOINTED MR STEPHEN ALFRED PINNER |
21/01/1521 January 2015 | DIRECTOR APPOINTED MR BEN STEPHEN PINNER |
26/11/1426 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
26/11/1426 November 2014 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM TEMPLE HOUSE 221 STATION ROAD HARROW MIDDLESEX HA1 2TH |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 15 October 2013 |
19/06/1419 June 2014 | APPOINTMENT TERMINATED, DIRECTOR BARRY HUGHES |
29/11/1329 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
29/11/1329 November 2013 | TERMINATE DIR APPOINTMENT |
21/08/1321 August 2013 | DIRECTOR APPOINTED MR SIMON JOHN WILLIAMSON |
09/07/139 July 2013 | 01/07/13 STATEMENT OF CAPITAL GBP 97 |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 15 October 2012 |
06/06/136 June 2013 | DIRECTOR APPOINTED MR SIMON JOHN WILLIAMSON |
15/11/1215 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
24/10/1224 October 2012 | PREVSHO FROM 31/10/2012 TO 15/10/2012 |
01/08/121 August 2012 | SECOND FILING WITH MUD 15/10/11 FOR FORM AR01 |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/10/1118 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
15/10/1015 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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