Advanced company searchLink opens in new window

THE HR WORLD LIMITED

Company number 02713065

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2019 PSC05 Change of details for Timestwo Investments Ltd as a person with significant control on 15 April 2019
13 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
13 May 2019 PSC07 Cessation of Resource Solutions Group Plc as a person with significant control on 15 April 2019
13 May 2019 PSC02 Notification of Timestwo Investments Ltd as a person with significant control on 15 April 2019
13 May 2019 AD01 Registered office address changed from First Floor Clifton Down House 54 Whiteladies Road Clifton Bristol Avon BS8 2NH to Unit 6, the Sanctuary Eden Office Park Ham Green Bristol BS20 0DD on 13 May 2019
27 Dec 2018 AA Full accounts made up to 30 June 2018
14 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
03 Jan 2018 AA Full accounts made up to 30 June 2017
09 Nov 2017 AP03 Appointment of Mrs Anya Louise Burton as a secretary on 8 November 2017
08 Nov 2017 TM02 Termination of appointment of Amanda Mallender as a secretary on 8 November 2017
11 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
06 Sep 2017 MR04 Satisfaction of charge 027130650003 in full
06 Sep 2017 MR04 Satisfaction of charge 2 in full
12 May 2017 MR01 Registration of charge 027130650004, created on 11 May 2017
10 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
10 Apr 2017 AA Full accounts made up to 30 June 2016
24 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
24 May 2016 CH01 Director's details changed for Mr Keith William Dawe on 1 January 2012
06 Apr 2016 AA Full accounts made up to 30 June 2015
30 Oct 2015 TM02 Termination of appointment of Michael Adrian Beesley as a secretary on 30 October 2015
30 Oct 2015 AP03 Appointment of Mrs Amanda Mallender as a secretary on 30 October 2015
11 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
15 Apr 2015 AA Full accounts made up to 30 June 2014
10 Sep 2014 MR01 Registration of charge 027130650003, created on 5 September 2014
20 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000