- Company Overview for ADEPT RECOVERY LIMITED (07341141)
- Filing history for ADEPT RECOVERY LIMITED (07341141)
- People for ADEPT RECOVERY LIMITED (07341141)
- More for ADEPT RECOVERY LIMITED (07341141)
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) |
---|---|---|---|
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
22 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
06 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
21 Dec 2010 | AD01 | Registered office address changed from 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 21 December 2010 | |
13 Sep 2010 | AP01 | Appointment of Barry Neul as a director | |
11 Aug 2010 | AD01 | Registered office address changed from 36-40 Doncaster Road Barnsley S Yorks S70 Itl United Kingdom on 11 August 2010 | |
11 Aug 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
10 Aug 2010 | NEWINC |
Incorporation
|