24/7 RECOVERY AND RESCUE LIMITED

06268467
THE PLAZA 100 OLD HALL STREET LIVERPOOL ENGLAND L3 9QJ

Documents

Documents
Date Category Description Pages
13 Sep 2024 officers Appointment of director (Mr Terry Gallimore) 2 Buy now
13 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Sep 2024 officers Termination of appointment of director (Mark Arthur Brown) 1 Buy now
13 Sep 2024 officers Appointment of director (Mr Stephen Alexander Hall) 2 Buy now
13 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 9 Buy now
18 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 10 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 11 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jan 2021 incorporation Memorandum Articles 5 Buy now
14 Jan 2021 resolution Resolution 1 Buy now
11 Jan 2021 accounts Annual Accounts 10 Buy now
10 Jan 2021 resolution Resolution 1 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 10 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2018 accounts Annual Accounts 10 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 9 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Dec 2016 accounts Annual Accounts 8 Buy now
14 Jun 2016 annual-return Annual Return 3 Buy now
09 Dec 2015 accounts Annual Accounts 8 Buy now
10 Jun 2015 annual-return Annual Return 3 Buy now
12 Nov 2014 accounts Annual Accounts 8 Buy now
10 Jun 2014 annual-return Annual Return 3 Buy now
20 Dec 2013 accounts Annual Accounts 8 Buy now
05 Jun 2013 annual-return Annual Return 3 Buy now
18 Dec 2012 accounts Annual Accounts 7 Buy now
11 Jun 2012 annual-return Annual Return 3 Buy now
11 Jun 2012 officers Termination of appointment of secretary (Priory Nominees Limited) 1 Buy now
20 Dec 2011 accounts Annual Accounts 6 Buy now
24 Aug 2011 annual-return Annual Return 4 Buy now
11 Oct 2010 accounts Annual Accounts 7 Buy now
10 Aug 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jun 2010 annual-return Annual Return 4 Buy now
04 Jun 2010 officers Change of particulars for corporate secretary (Priory Nominees Limited) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Mark Arthur Brown) 2 Buy now
28 May 2010 accounts Annual Accounts 5 Buy now
04 Jun 2009 annual-return Return made up to 04/06/09; full list of members 3 Buy now
04 Apr 2009 accounts Annual Accounts 7 Buy now
23 Mar 2009 accounts Accounting reference date extended from 30/06/2008 to 31/08/2008 1 Buy now
10 Feb 2009 capital Ad 02/09/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
24 Jun 2008 annual-return Return made up to 04/06/08; full list of members 3 Buy now
21 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jun 2007 incorporation Incorporation Company 12 Buy now