FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED
Company number 03958421
- Company Overview for FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED (03958421)
- Filing history for FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED (03958421)
- People for FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED (03958421)
- Charges for FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED (03958421)
- More for FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED (03958421)
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
|
|
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
|
|
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
|
|
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
|