Download leads from Nexok and grow your business. Find out more

Wholesale Commercial Collections Limited

Documents

Total Documents74
Total Pages278

Filing History

29 October 2020Accounts for a dormant company made up to 31 March 2020
20 May 2020Confirmation statement made on 20 May 2020 with no updates
14 December 2019Accounts for a dormant company made up to 31 March 2019
3 July 2019Confirmation statement made on 20 May 2019 with no updates
17 December 2018Accounts for a dormant company made up to 31 March 2018
21 May 2018Confirmation statement made on 20 May 2018 with no updates
6 December 2017Accounts for a dormant company made up to 31 March 2017
6 December 2017Accounts for a dormant company made up to 31 March 2017
1 June 2017Confirmation statement made on 20 May 2017 with updates
1 June 2017Confirmation statement made on 20 May 2017 with updates
21 December 2016Accounts for a dormant company made up to 31 March 2016
21 December 2016Accounts for a dormant company made up to 31 March 2016
21 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
21 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
2 November 2015Accounts for a dormant company made up to 31 March 2015
2 November 2015Accounts for a dormant company made up to 31 March 2015
15 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
15 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
30 October 2014Accounts for a dormant company made up to 31 March 2014
30 October 2014Accounts for a dormant company made up to 31 March 2014
3 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
3 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
20 December 2013Accounts for a dormant company made up to 31 March 2013
20 December 2013Accounts for a dormant company made up to 31 March 2013
14 June 2013Annual return made up to 20 May 2013 with a full list of shareholders
14 June 2013Director's details changed for Mr Nigel Railton on 14 June 2013
14 June 2013Annual return made up to 20 May 2013 with a full list of shareholders
14 June 2013Register(s) moved to registered office address
14 June 2013Director's details changed for Mr Nigel Railton on 14 June 2013
14 June 2013Register(s) moved to registered office address
20 December 2012Accounts for a dormant company made up to 31 March 2012
20 December 2012Accounts for a dormant company made up to 31 March 2012
14 June 2012Annual return made up to 20 May 2012 with a full list of shareholders
14 June 2012Annual return made up to 20 May 2012 with a full list of shareholders
23 February 2012Termination of appointment of Paul Charmatz as a director
23 February 2012Termination of appointment of Paul Charmatz as a director
2 January 2012Accounts for a dormant company made up to 31 March 2011
2 January 2012Accounts for a dormant company made up to 31 March 2011
20 June 2011Annual return made up to 20 May 2011 with a full list of shareholders
20 June 2011Annual return made up to 20 May 2011 with a full list of shareholders
9 March 2011Termination of appointment of Craig Scott as a director
9 March 2011Termination of appointment of Craig Scott as a director
31 December 2010Accounts for a dormant company made up to 31 March 2010
31 December 2010Accounts for a dormant company made up to 31 March 2010
2 August 2010Termination of appointment of Gillian Marcus as a secretary
2 August 2010Termination of appointment of Gillian Marcus as a secretary
18 June 2010Annual return made up to 20 May 2010 with a full list of shareholders
18 June 2010Register(s) moved to registered inspection location
18 June 2010Register inspection address has been changed
18 June 2010Register(s) moved to registered inspection location
18 June 2010Register inspection address has been changed
18 June 2010Annual return made up to 20 May 2010 with a full list of shareholders
27 September 2009Appointment terminated director mitre directors LIMITED
27 September 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010
27 September 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010
27 September 2009Appointment terminate, director and secretary mitre secretaries LIMITED logged form
27 September 2009Appointment terminated director william yuill
27 September 2009Appointment terminated director mitre directors LIMITED
27 September 2009Appointment terminate, director and secretary mitre secretaries LIMITED logged form
27 September 2009Appointment terminated director william yuill
24 September 2009Registered office changed on 24/09/2009 from mitre house 160 aldersgate street london EC1A 4DD
24 September 2009Registered office changed on 24/09/2009 from mitre house 160 aldersgate street london EC1A 4DD
8 September 2009Director appointed paul charmatz
8 September 2009Secretary appointed gillian marcus
8 September 2009Director appointed paul charmatz
8 September 2009Director appointed nigel railton
8 September 2009Director appointed craig scott
8 September 2009Director appointed nigel railton
8 September 2009Secretary appointed gillian marcus
8 September 2009Director appointed craig scott
24 July 2009Company name changed intercede 2333 LIMITED\certificate issued on 24/07/09
24 July 2009Company name changed intercede 2333 LIMITED\certificate issued on 24/07/09
20 May 2009Incorporation
20 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing