About

Registered Number: 04040019
Date of Incorporation: 25/07/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 41 Church Street, Birmingham, West Midlands, B3 2RT

 

Credit Recovery Agencies Ltd was founded on 25 July 2000, it's status at Companies House is "Active". We don't know the number of employees at the business. The company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATHBONE, Ann Marie 22 January 2010 - 1
CHANA, Kakhwinder Kaur 16 December 2015 22 July 2019 1
PLAYDON, John Leonard 16 November 2000 16 December 2015 1
Secretary Name Appointed Resigned Total Appointments
YATES, Philip Martyn 16 November 2000 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
TM01 - Termination of appointment of director 05 August 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 25 July 2018
SH03 - Return of purchase of own shares 18 June 2018
AA - Annual Accounts 12 June 2018
SH06 - Notice of cancellation of shares 29 May 2018
CS01 - N/A 26 July 2017
CH03 - Change of particulars for secretary 20 July 2017
AA - Annual Accounts 25 May 2017
SH08 - Notice of name or other designation of class of shares 03 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 30 March 2017
RESOLUTIONS - N/A 28 March 2017
CC04 - Statement of companies objects 28 March 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 14 June 2016
CH01 - Change of particulars for director 08 January 2016
CH01 - Change of particulars for director 07 January 2016
AP01 - Appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 20 May 2010
AP01 - Appointment of director 02 February 2010
RESOLUTIONS - N/A 16 January 2010
AP01 - Appointment of director 16 January 2010
SH01 - Return of Allotment of shares 16 January 2010
363a - Annual Return 06 August 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 26 April 2006
363a - Annual Return 08 September 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 20 September 2001
395 - Particulars of a mortgage or charge 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2000
287 - Change in situation or address of Registered Office 24 November 2000
225 - Change of Accounting Reference Date 24 November 2000
CERTNM - Change of name certificate 11 October 2000
RESOLUTIONS - N/A 12 September 2000
NEWINC - New incorporation documents 25 July 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.