Advanced company searchLink opens in new window

DOC DEBTCO LIMITED

Company number 08642339

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)
03 Oct 2019 CH01 Director's details changed for Cheryl Yvonne Hood on 2 October 2019
04 Jul 2019 CH01 Director's details changed for Mr Jon William Mortimore on 1 November 2017
02 Nov 2018 AA Full accounts made up to 31 March 2018
18 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
05 Sep 2018 AP04 Appointment of Prism Cosec Limited as a secretary on 20 August 2018
05 Sep 2018 TM02 Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018
06 Aug 2018 AP01 Appointment of Mr Kenneth Charles Wilson as a director on 30 July 2018
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 January 2018
  • GBP 3
13 Nov 2017 AA Full accounts made up to 31 March 2017
17 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
12 Oct 2017 TM01 Termination of appointment of Stephen Matthew Murray as a director on 30 September 2017
15 Dec 2016 AA Full accounts made up to 31 March 2016
05 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
03 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
03 May 2016 AP01 Appointment of Mr Jon William Mortimore as a director on 11 April 2016
02 Jan 2016 AA Full accounts made up to 31 March 2015
02 Oct 2015 TM01 Termination of appointment of Henrik Holmark as a director on 30 September 2015
04 Sep 2015 TM01 Termination of appointment of David Rolf Suddens as a director on 31 August 2015
13 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
12 Aug 2015 CH01 Director's details changed for Mr David Rolf Suddens on 1 August 2015
12 Aug 2015 CH01 Director's details changed for Mr Stephen Matthew Murray on 1 August 2015
27 Mar 2015 CH04 Secretary's details changed for Slc Registrars Limited on 20 March 2015
26 Jan 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for stephen matthew murray
21 Jan 2015 TM01 Termination of appointment of Christopher North as a director on 9 January 2015
13 Jan 2015 AP01 Appointment of Henrik Holmark as a director on 3 December 2014