About

Registered Number: 03650848
Date of Incorporation: 16/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Network Hq 508 Edgware Road, The Hyde, London, NW9 5AB

 

Utility Debt Collectors Ltd was founded on 16 October 1998, it has a status of "Active". There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 October 2019
CS01 - N/A 24 October 2019
CH01 - Change of particulars for director 09 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 24 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 30 October 2017
PSC07 - N/A 29 September 2017
PSC02 - N/A 29 September 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 03 November 2015
AD01 - Change of registered office address 20 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 27 October 2014
AD01 - Change of registered office address 11 December 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 29 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 October 2012
AR01 - Annual Return 31 October 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 25 October 2010
CH03 - Change of particulars for secretary 21 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 03 November 2009
CH03 - Change of particulars for secretary 26 October 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 12 November 2007
287 - Change in situation or address of Registered Office 10 September 2007
MEM/ARTS - N/A 21 August 2007
CERTNM - Change of name certificate 17 August 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 19 October 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 18 October 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 04 November 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 19 October 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 27 November 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 31 October 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 28 October 1999
225 - Change of Accounting Reference Date 08 April 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
287 - Change in situation or address of Registered Office 28 October 1998
NEWINC - New incorporation documents 16 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.