THE DEBT RECOVERY HELPLINE (UK) LIMITED

06017918
2 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO30 4XG

Documents

Documents
Date Category Description Pages
16 Jan 2024 accounts Annual Accounts 2 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 May 2023 accounts Annual Accounts 2 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2022 accounts Annual Accounts 2 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2021 accounts Annual Accounts 2 Buy now
04 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2020 accounts Annual Accounts 2 Buy now
05 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Feb 2019 accounts Annual Accounts 2 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 2 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2017 accounts Annual Accounts 2 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2016 accounts Annual Accounts 2 Buy now
09 Dec 2015 annual-return Annual Return 3 Buy now
21 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2015 accounts Annual Accounts 2 Buy now
14 Dec 2014 annual-return Annual Return 3 Buy now
19 Sep 2014 accounts Annual Accounts 2 Buy now
02 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Dec 2013 annual-return Annual Return 3 Buy now
05 Jul 2013 accounts Annual Accounts 2 Buy now
06 Dec 2012 annual-return Annual Return 3 Buy now
30 Jul 2012 accounts Annual Accounts 2 Buy now
08 Dec 2011 annual-return Annual Return 3 Buy now
24 Jun 2011 accounts Annual Accounts 2 Buy now
04 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2010 annual-return Annual Return 3 Buy now
22 Oct 2010 officers Termination of appointment of secretary (Corporate Company Secretaries Ltd) 1 Buy now
04 Jun 2010 accounts Annual Accounts 2 Buy now
17 May 2010 officers Termination of appointment of director (Russell Warner) 1 Buy now
13 May 2010 officers Appointment of director (Mr Mark Christopher Jones) 2 Buy now
10 Dec 2009 annual-return Annual Return 4 Buy now
10 Dec 2009 officers Change of particulars for corporate secretary (Corporate Company Secretaries Ltd) 2 Buy now
24 Feb 2009 officers Appointment terminated director john jones 1 Buy now
23 Feb 2009 officers Director appointed mr russell edward warner 2 Buy now
11 Feb 2009 accounts Annual Accounts 1 Buy now
22 Jan 2009 address Registered office changed on 22/01/2009 from moorgate house 92 micklegate york north yorkshire YO1 6JX 1 Buy now
05 Dec 2008 annual-return Return made up to 04/12/08; full list of members 3 Buy now
10 Jan 2008 accounts Annual Accounts 1 Buy now
05 Dec 2007 annual-return Return made up to 04/12/07; full list of members 2 Buy now
28 Nov 2007 capital Ad 06/11/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
08 Nov 2007 address Registered office changed on 08/11/07 from: 4 park road, moseley birmingham west midlands B13 8AB 1 Buy now
08 Nov 2007 officers New secretary appointed 2 Buy now
08 Nov 2007 officers New director appointed 3 Buy now
06 Nov 2007 officers Secretary resigned 1 Buy now
06 Nov 2007 officers Director resigned 1 Buy now
04 Dec 2006 incorporation Incorporation Company 14 Buy now