DEBTFOCUS BUSINESS RECOVERY & INSOLVENCY LIMITED
Status | ACTIVE |
Company No. | 06831646 |
Category | Private Limited Company |
Incorporated | 27 Feb 2009 |
Age | 15 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
DEBTFOCUS BUSINESS RECOVERY & INSOLVENCY LIMITED is an active private limited company with number 06831646. It was incorporated 15 years, 3 months, 10 days ago, on 27 February 2009. The company address is Skull House Lane Skull House Lane, Wigan, WN6 9DW, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Change person secretary company with change date
Date: 09 Feb 2024
Action Date: 08 Feb 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-02-08
Officer name: Emmajayne Fisher
Documents
Change person director company with change date
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-08
Officer name: Mr Anthony Benjamin Fisher
Documents
Change to a person with significant control
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-08
Psc name: Mr Anthony Benjamin Fisher
Documents
Change to a person with significant control
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-08
Psc name: Mrs Emma Jayne Fisher
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person secretary company with change date
Date: 07 Mar 2022
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-03-03
Officer name: Emmajayne Fisher
Documents
Confirmation statement with updates
Date: 03 Mar 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Change person director company with change date
Date: 03 Mar 2022
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Benjamin Fisher
Change date: 2020-12-01
Documents
Change to a person with significant control
Date: 03 Mar 2022
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-01
Psc name: Mrs Emma Jayne Fisher
Documents
Change to a person with significant control
Date: 03 Mar 2022
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-01
Psc name: Mr Anthony Benjamin Fisher
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 29 Apr 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 28 Feb 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Accounts with accounts type total exemption small
Date: 23 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 23 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Change account reference date company current extended
Date: 15 Feb 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA01
New date: 2017-02-28
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 10 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 13 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Accounts with accounts type total exemption small
Date: 20 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-27
Documents
Change person secretary company with change date
Date: 26 Mar 2012
Action Date: 16 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-16
Officer name: Emmajayne Fisher
Documents
Change person director company
Date: 26 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 26 Mar 2012
Action Date: 26 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Benjamin Fisher
Change date: 2011-01-26
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Legacy
Date: 29 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Accounts with accounts type dormant
Date: 18 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Change registered office address company with date old address
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-15
Old address: Skill House Lane Appley Bridge Wigan Lancashire WN6 9DW
Documents
Change account reference date company previous shortened
Date: 15 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA01
New date: 2009-08-31
Made up date: 2010-02-28
Documents
Change registered office address company with date old address
Date: 04 Nov 2009
Action Date: 04 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-04
Old address: 4 Broad O Th Lane Shevington Wigan Lancashire WN6 8EA
Documents
Some Companies
49 EASTCOTE LANE,NORTHOLT,UB5 5RG
Number: | 08803457 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MEADOWBANK ROAD,,BT38 8YF
Number: | NI015089 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
ENERGY SERVICES (BUSINESS POWER) LTD
UNIT 4 WAKEFIELD OFFICE VILLAGE,WAKEFIELD,WF5 9TJ
Number: | 07145602 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HUMES CLOSE,SELKIRK,TD7 4BJ
Number: | SC614017 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROUND TOIT CONSULTANCY LIMITED
C/O DESAI & CO SERVICED OFFICE CENTRE,MOUNT PLEASANT,EN4 9EB
Number: | 07181954 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITADEL LODGE 2A ELLIOT STREET,PLYMOUTH,PL1 2PP
Number: | 11830751 |
Status: | ACTIVE |
Category: | Private Limited Company |