The Home Recovery Service Ltd was founded on 08 August 2006 with its registered office in Alcester in Warwickshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHREAD-HEWITT, Belinda Jane | 08 August 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 August 2020 | |
AA - Annual Accounts | 11 May 2020 | |
CS01 - N/A | 08 August 2019 | |
AA - Annual Accounts | 30 May 2019 | |
AD01 - Change of registered office address | 30 April 2019 | |
AD01 - Change of registered office address | 29 April 2019 | |
AD01 - Change of registered office address | 29 April 2019 | |
CS01 - N/A | 14 August 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 11 August 2017 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 25 August 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 01 September 2015 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 05 September 2014 | |
AD01 - Change of registered office address | 05 September 2014 | |
CH01 - Change of particulars for director | 04 September 2014 | |
AA - Annual Accounts | 30 May 2014 | |
AR01 - Annual Return | 18 September 2013 | |
AA - Annual Accounts | 13 May 2013 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 20 September 2011 | |
AA - Annual Accounts | 18 April 2011 | |
AR01 - Annual Return | 16 September 2010 | |
CH04 - Change of particulars for corporate secretary | 16 September 2010 | |
CH01 - Change of particulars for director | 16 September 2010 | |
AA - Annual Accounts | 25 May 2010 | |
AR01 - Annual Return | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
AA - Annual Accounts | 30 June 2009 | |
287 - Change in situation or address of Registered Office | 28 February 2009 | |
AA - Annual Accounts | 06 February 2009 | |
287 - Change in situation or address of Registered Office | 06 February 2009 | |
363a - Annual Return | 28 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 2007 | |
363a - Annual Return | 31 August 2007 | |
395 - Particulars of a mortgage or charge | 27 April 2007 | |
395 - Particulars of a mortgage or charge | 10 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 September 2006 | |
288a - Notice of appointment of directors or secretaries | 07 September 2006 | |
288a - Notice of appointment of directors or secretaries | 05 September 2006 | |
288a - Notice of appointment of directors or secretaries | 05 September 2006 | |
288b - Notice of resignation of directors or secretaries | 17 August 2006 | |
288b - Notice of resignation of directors or secretaries | 17 August 2006 | |
NEWINC - New incorporation documents | 08 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 April 2007 | Outstanding |
N/A |
Debenture | 08 January 2007 | Fully Satisfied |
N/A |