ALFORD & BISHOP LEGAL RECRUITMENT LIMITED
Company number 04074803
- Company Overview for ALFORD & BISHOP LEGAL RECRUITMENT LIMITED (04074803)
- Filing history for ALFORD & BISHOP LEGAL RECRUITMENT LIMITED (04074803)
- People for ALFORD & BISHOP LEGAL RECRUITMENT LIMITED (04074803)
- More for ALFORD & BISHOP LEGAL RECRUITMENT LIMITED (04074803)
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 Nov 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
28 Oct 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
28 Oct 2013 | AD01 | Registered office address changed from C/O Brebners Tubs Hill House London Road Sevenoaks Kent TN13 1BL England on 28 October 2013 | |
22 Oct 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
10 Oct 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
27 Sep 2011 | AD01 | Registered office address changed from C/O C/O, Brebners Brebners 6Th Floor Tubbs Hill House North London Road Sevenoaks Kent TN13 1BL on 27 September 2011 | |
27 Sep 2011 | CH01 | Director's details changed for Andrew Michael Bishop on 20 September 2011 | |
25 Oct 2010 | AA | Accounts for a dormant company made up to 30 September 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Andrew Michael Bishop on 20 September 2010 | |
18 Oct 2010 | CH01 | Director's details changed for Patrick Anthony Alford on 20 September 2010 | |
07 Dec 2009 | AA | Accounts for a dormant company made up to 30 September 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 20 September 2009 with full list of shareholders | |
27 Feb 2009 | 363s | Return made up to 20/09/08; no change of members | |
27 Feb 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
14 Jul 2008 | 287 | Registered office changed on 14/07/2008 from 3RD floor royal victoria house 51-55 the pantiles tunbridge wells kent TN2 5TD | |
12 Oct 2007 | 363s | Return made up to 20/09/07; no change of members | |
11 Oct 2007 | AA | Accounts for a dormant company made up to 30 September 2007 | |
06 Dec 2006 | 363s | Return made up to 20/09/06; full list of members | |
08 Nov 2006 | 287 | Registered office changed on 08/11/06 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY | |
08 Nov 2006 | AA | Accounts for a dormant company made up to 30 September 2006 |