Advanced company searchLink opens in new window

DEBIT FINANCE COLLECTIONS PLC

Company number 03422873

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,002
15 Jul 2014 AA Full accounts made up to 31 March 2014
23 Jan 2014 AA01 Current accounting period shortened from 30 June 2014 to 31 March 2014
29 Nov 2013 AP01 Appointment of Steven John Holmes as a director
29 Nov 2013 AP01 Appointment of Craig Scott Marshall as a director
29 Nov 2013 TM01 Termination of appointment of Ronald D'silva as a director
29 Oct 2013 MR04 Satisfaction of charge 2 in full
29 Oct 2013 MR04 Satisfaction of charge 1 in full
28 Oct 2013 CH01 Director's details changed for Dr Ronald Patrick D'silva on 25 October 2013
28 Oct 2013 CH01 Director's details changed for Dr Ronald Patrick D'silva on 25 October 2013
20 Sep 2013 AD01 Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom on 20 September 2013
29 Aug 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 50,002
31 Jul 2013 AA Full accounts made up to 30 June 2013
29 Jul 2013 CH03 Secretary's details changed for Ross Craig Young on 5 April 2013
29 Jul 2013 CH01 Director's details changed for Mr Ross Craig Young on 5 April 2013
29 Aug 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
02 Aug 2012 AA Full accounts made up to 30 June 2012
02 Jul 2012 AD01 Registered office address changed from Mazars Llp, the Atrium Park Street West Luton Bedfordshire LU1 3BE on 2 July 2012
11 Apr 2012 TM01 Termination of appointment of William Young as a director
26 Aug 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
04 Aug 2011 AA Full accounts made up to 30 June 2011
23 Dec 2010 AP01 Appointment of Dr Ronald Patrick D'silva as a director
  • ANNOTATION This form is a duplicate of the form AP01 registered on 21/12/2010 for Dr Ronald D'Silva.
23 Dec 2010 TM01 Termination of appointment of James Neville-O'brien as a director
21 Dec 2010 AP01 Appointment of Ronald Patrick D'silva as a director
21 Dec 2010 TM01 Termination of appointment of James Neville-O'brien as a director