Advanced company searchLink opens in new window

CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED

Company number 03936134

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)
07 Oct 2016 MR01 Registration of charge 039361340015, created on 6 October 2016
14 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
22 Feb 2016 AP01 Appointment of Mr Craig Anthony Buick as a director on 31 December 2015
12 Jan 2016 TM01 Termination of appointment of Christopher Michael David Ross-Roberts as a director on 31 December 2015
19 Nov 2015 MR01 Registration of charge 039361340013, created on 11 November 2015
19 Nov 2015 MR01 Registration of charge 039361340014, created on 11 November 2015
20 Aug 2015 AA Full accounts made up to 31 December 2014
31 Jul 2015 SH20 Statement by Directors
31 Jul 2015 SH19 Statement of capital on 31 July 2015
  • GBP 1.00
31 Jul 2015 CAP-SS Solvency Statement dated 28/07/15
31 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jun 2015 MR01 Registration of charge 039361340012, created on 28 May 2015
04 Jun 2015 MR01 Registration of charge 039361340011, created on 1 June 2015
27 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 924,001
  • ANNOTATION Clarification a second filed AR01 was registered on 21/08/2018.
13 Feb 2015 MR01 Registration of charge 039361340010, created on 5 February 2015
02 Jan 2015 AP03 Appointment of Mrs Charlotte Taggart as a secretary on 2 January 2015
02 Jan 2015 TM02 Termination of appointment of Willem Pieter Wellinghoff as a secretary on 2 January 2015
11 Aug 2014 AA Full accounts made up to 31 December 2013
10 Jun 2014 TM01 Termination of appointment of Stephen Mound as a director
22 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 924,001
06 Mar 2014 AP01 Appointment of Mr Kenneth John Stannard as a director
21 Feb 2014 TM01 Termination of appointment of Neil Clyne as a director
11 Oct 2013 AUD Auditor's resignation
12 Jun 2013 CH01 Director's details changed for Mr Neil Clyne on 12 June 2013
30 May 2013 TM01 Termination of appointment of Glen Crawford as a director