About

Registered Number: 04842120
Date of Incorporation: 23/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

 

Recovery Master Ltd was founded on 23 July 2003 and are based in Warwickshire, it's status at Companies House is "Active". The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOTAY, Jasbir Singh 23 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
NOTAY, Jasbir Kaur 15 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 03 June 2007
363a - Annual Return 03 August 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 16 July 2004
288b - Notice of resignation of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.