Advanced company searchLink opens in new window

FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED

Company number 03958421

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 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Aug 2017 AP01 Appointment of Ms Charlotte Taggart as a director on 16 May 2017
13 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
07 Oct 2016 MR01 Registration of charge 039584210011, created on 6 October 2016
09 Sep 2016 AD01 Registered office address changed from Apex House 27 Arden Street Stratford-upon-Avon Warwickshire CV37 6NW to Buckingham Road Brackley Northamptonshire NN13 7DN on 9 September 2016
18 May 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
14 Jan 2016 AP01 Appointment of Mr Craig Anthony Buick as a director on 31 December 2015
13 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 039584210010, created on 11 November 2015
20 Aug 2015 AA Full accounts made up to 31 December 2014
04 Jun 2015 MR01 Registration of charge 039584210009, created on 1 June 2015
15 May 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
13 Feb 2015 MR01 Registration of charge 039584210008, 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 Sep 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
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
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
31 May 2013 TM01 Termination of appointment of Glen Crawford as a director
13 May 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1