RECOVERY ASSIST LLP

The Dusty Miller The Dusty Miller, Bury, BL8 1AL, Lancashire, England
StatusACTIVE
Company No.OC343114
CategoryLimited Liability Partnership
Incorporated05 Feb 2009
Age15 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

RECOVERY ASSIST LLP is an active limited liability partnership with number OC343114. It was incorporated 15 years, 3 months, 12 days ago, on 05 February 2009. The company address is The Dusty Miller The Dusty Miller, Bury, BL8 1AL, Lancashire, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paula Jane Smith

Termination date: 2019-08-22

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jason Crausby

Appointment date: 2019-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-30

Officer name: Graham Coffey

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 03 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-04-30

Psc name: Graham Coffey

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Paula Jane Smith

Appointment date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Address

Type: LLAD01

Change date: 2015-07-21

New address: The Dusty Miller 87 Crostons Road Bury Lancashire BL8 1AL

Old address: 41-43 Walmersley Road Bury Lancs BL9 5AE

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Mar 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Mar 2013

Action Date: 06 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Margaret Ellen Crausby

Change date: 2013-01-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Mar 2013

Action Date: 06 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Graham Coffey

Change date: 2013-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Mar 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 May 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 May 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: Margaret Ellen Crausby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Mar 2010

Action Date: 05 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-05

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Accounts

Type: LLP225

Description: Currext from 28/02/2010 to 30/04/2010

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Address

Type: LLP287

Description: Registered office changed on 04/06/2009 from c/o dwf LLP centurion house 129 deansgate manchester M3 3AA

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

A & M HELICOPTERS LTD

PARKES & CO ACCOUNTANTS LTD THE COACH HOUSE,KINGSWINFORD,DY6 0AH

Number:10218496
Status:ACTIVE
Category:Private Limited Company

AUTO-REMAP LP

64A CUMBERLAND STREET,EDINBURGH,EH3 6RE

Number:SL026276
Status:ACTIVE
Category:Limited Partnership

KABUKI CHILD CARE CENTRE LTD

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:08529860
Status:ACTIVE
Category:Private Limited Company

LLOYD JONES LIMITED

1 EDISON COURT ELLICE WAY,WREXHAM,LL13 7YT

Number:10764548
Status:ACTIVE
Category:Private Limited Company

MAD FISH MECHANICS LIMITED

9 EASTGATE ROW NORTH,CHESTER,CH1 1LQ

Number:11756143
Status:ACTIVE
Category:Private Limited Company

RRA PROPERTIES LIMITED

HARPAL HOUSE 14 HOLYHEAD ROAD,BIRMINGHAM,B21 0LT

Number:11115537
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