- Company Overview for GB RECRUITMENT (STAFFS) LIMITED (03885886)
- Filing history for GB RECRUITMENT (STAFFS) LIMITED (03885886)
- People for GB RECRUITMENT (STAFFS) LIMITED (03885886)
- Charges for GB RECRUITMENT (STAFFS) LIMITED (03885886)
- More for GB RECRUITMENT (STAFFS) LIMITED (03885886)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
21 Jun 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
01 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
21 Jul 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
26 Jun 2023 | PSC04 | Change of details for Mrs Christine Margaret Griffin as a person with significant control on 26 June 2023 | |
26 Jun 2023 | CH01 | Director's details changed for Mr Timothy Griffin on 26 June 2023 | |
26 Jun 2023 | CH03 | Secretary's details changed for Mrs Christine Margaret Griffin on 26 June 2023 | |
09 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
18 Jul 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
12 Oct 2021 | AD01 | Registered office address changed from 6 Adelaide Street Burslem Stoke-on-Trent Staffordshire ST6 2BD England to 61-63 Lower Street Newcastle Staffordshire ST5 2RS on 12 October 2021 | |
14 Sep 2021 | PSC01 | Notification of Christine Margaret Griffin as a person with significant control on 2 July 2021 | |
14 Sep 2021 | PSC07 | Cessation of Robert Booth as a person with significant control on 2 July 2021 | |
14 Sep 2021 | TM01 | Termination of appointment of Robert Booth as a director on 2 July 2021 | |
13 Jul 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
01 Jun 2021 | MR04 | Satisfaction of charge 2 in full | |
01 Jun 2021 | MR04 | Satisfaction of charge 3 in full | |
01 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
06 Aug 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
01 Aug 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
09 Aug 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from 63a Lower Street Newcastle Under Lyme Staffordshire ST5 2RS to 6 Adelaide Street Burslem Stoke-on-Trent Staffordshire ST6 2BD on 5 April 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates |