RECODEBT LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

16/07/2516 July 2025 NewTermination of appointment of Industrial & Commercial Consultancy Limited as a secretary on 2025-01-17

View Document

06/03/256 March 2025 Director's details changed for Mr Michael James Harfield on 2025-03-01

View Document

06/03/256 March 2025 Director's details changed for Mr Michael James Harfield on 2025-03-01

View Document

05/03/255 March 2025 Director's details changed for Mr Gary Edward Gilburd on 2025-03-01

View Document

08/11/248 November 2024 Full accounts made up to 2024-04-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/11/2330 November 2023 Full accounts made up to 2023-04-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

08/02/238 February 2023 Registered office address changed from Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL to Mclaren Building 46 Priory Queensway Birmingham B4 7LR on 2023-02-08

View Document

30/01/2330 January 2023 Full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Full accounts made up to 2021-04-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

14/06/2114 June 2021 Certificate of change of name

View Document

14/06/2114 June 2021 Resolutions

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/03/2024 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/03/2020

View Document

01/08/191 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/11/1726 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE SIGMA FINANCIAL GROUP LIMITED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/04/1722 April 2017 DISS40 (DISS40(SOAD))

View Document

21/04/1721 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063076570001

View Document

13/09/1613 September 2016 AUDITOR'S RESIGNATION

View Document

13/09/1613 September 2016 AUDITOR'S RESIGNATION

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

22/03/1622 March 2016 CURREXT FROM 31/12/2015 TO 30/04/2016

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FREEMAN

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063076570001

View Document

18/08/1518 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR IAN SAVAGE

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

17/06/1417 June 2014 AUDITOR'S RESIGNATION

View Document

03/06/143 June 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR SYMON EVERETT

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK LEECH

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM GROSVENOR HOUSE PROSPECT HILL REDDITCH WORCESTERSHIRE B97 4DL ENGLAND

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY MARK LEECH

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR LEE MORRIS

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR LEE MORRIS

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, SECRETARY MARK LEECH

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM BELLWAY HOUSE 7 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DL UNITED KINGDOM

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR SYMON EVERETT

View Document

24/07/1324 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK LEECH

View Document

30/05/1330 May 2013 CORPORATE SECRETARY APPOINTED INDUSTRIAL & COMMERCIAL CONSULTANCY LIMITED

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR IAN DAVID SAVAGE

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MICHAEL JAMES HARFIELD

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR. TIMOTHY FREEMAN

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED GARY GILBURD

View Document

23/04/1323 April 2013 AUDITOR'S RESIGNATION

View Document

04/04/134 April 2013 ADOPT ARTICLES 14/03/2013

View Document

04/04/134 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

04/04/134 April 2013 14/03/13 STATEMENT OF CAPITAL GBP 1003

View Document

15/10/1215 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

11/07/1211 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/07/108 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM LEECH / 24/02/2010

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK WILLIAM LEECH / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MORRIS / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SYMON EVERETT / 24/02/2010

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE MORRIS / 30/11/2007

View Document

08/07/098 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM BELLWAY HOUSE 7 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DL UNITED KINGDOM

View Document

14/07/0814 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/07/0814 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0811 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE MORRIS / 30/09/2007

View Document

11/07/0811 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM BELLWAY HOUSE, 7, WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DL

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE MORRIS / 30/09/2007

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0719 December 2007 SHARES AGREEMENT OTC

View Document

19/12/0719 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0719 December 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

10/07/0710 July 2007 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