About

Registered Number: 06593506
Date of Incorporation: 14/05/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE

 

D R Recovery Ltd was registered on 14 May 2008, it's status is listed as "Active". There are 5 directors listed as Rigby, Robert John, Wingham, David, Wingham, Marc David, Wingham, Patricia, Chalfen Nominees Limited for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIGBY, Robert John 06 April 2013 - 1
WINGHAM, David 14 May 2008 - 1
WINGHAM, Marc David 29 May 2009 - 1
WINGHAM, Patricia 14 May 2008 - 1
CHALFEN NOMINEES LIMITED 14 May 2008 14 May 2008 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 01 February 2018
PSC01 - N/A 04 July 2017
AP01 - Appointment of director 28 June 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 05 June 2013
CH01 - Change of particulars for director 04 June 2013
AP01 - Appointment of director 09 May 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 28 February 2011
AD01 - Change of registered office address 31 January 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
NEWINC - New incorporation documents 14 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.