DIRECT COLLECTION BAILIFFS LTD

Direct House Greenwood Drive Direct House Greenwood Drive, Runcorn, WA7 1UG, Cheshire, England
StatusACTIVE
Company No.07408649
CategoryPrivate Limited Company
Incorporated15 Oct 2010
Age13 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

DIRECT COLLECTION BAILIFFS LTD is an active private limited company with number 07408649. It was incorporated 13 years, 8 months, 13 days ago, on 15 October 2010. The company address is Direct House Greenwood Drive Direct House Greenwood Drive, Runcorn, WA7 1UG, Cheshire, England.



Company Fillings

Appoint person director company with name date

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Samuels-Camozzi

Appointment date: 2023-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2022

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-04

Officer name: Mr Gary Robinson

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2022

Action Date: 04 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-04

Psc name: Mr Gary Robinson

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Alfred Pinner

Termination date: 2021-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren John Connor

Appointment date: 2020-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Johnson

Termination date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Williamson

Appointment date: 2019-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Johnson

Appointment date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Williamson

Termination date: 2018-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Williamson

Appointment date: 2018-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Change account reference date company current extended

Date: 04 Sep 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-15

New date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 15 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-21

Old address: Direct House Winnington Avenue Northwich Cheshire CW8 4EE

New address: Direct House Greenwood Drive Manor Park Runcorn Cheshire WA7 1UG

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2017

Action Date: 16 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074086490001

Charge creation date: 2017-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2017

Action Date: 15 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-15

Documents

View document PDF

Change person director company with change date

Date: 03 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-03

Officer name: Mr Gary Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2017

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Stephen Pinner

Termination date: 2016-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2016

Action Date: 15 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Williamson

Termination date: 2015-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 15 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Williamson

Termination date: 2015-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Alfred Pinner

Appointment date: 2015-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Stephen Pinner

Appointment date: 2015-01-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-26

Old address: Temple House 221 Station Road Harrow Middlesex HA1 2TH

New address: Direct House Winnington Avenue Northwich Cheshire CW8 4EE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 15 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-15

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Hughes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Termination director company

Date: 29 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Williamson

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2013

Action Date: 01 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-01

Capital : 97 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 15 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-15

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Williamson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Oct 2012

Action Date: 15 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-10-15

Documents

View document PDF

Second filing of form with form type made up date

Date: 01 Aug 2012

Action Date: 15 Oct 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-10-15

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Incorporation company

Date: 15 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANDYPANTS SHEFF LIMITED

32 PARK CROSS STREET,LEEDS,LS1 2QH

Number:08837479
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CRYPTOBULL GLOBAL INVESTMENT

KEMP HOUSE,LONDON,EC1V 2NX

Number:11465949
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DAWN III FOUNDER PARTNER LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL032838
Status:ACTIVE
Category:Limited Partnership

JOAQUIN TRADE LIMITED

2 ROLAND WAY,LONDON,SW7 3RE

Number:03917959
Status:ACTIVE
Category:Private Limited Company

NITROGEN GROUP LIMITED

29 DEVIZES ROAD,SWINDON,SN1 4BG

Number:10119101
Status:ACTIVE
Category:Private Limited Company

SHARP SHEARS CUTTING SERVICES LIMITED

FLAT 3 WORRALL COURT,THORNTON HEATH,CR7 7JB

Number:08460324
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source