SHERIDAN WARD RECRUITMENT SERVICES LIMITED
Company number 04500080
- Company Overview for SHERIDAN WARD RECRUITMENT SERVICES LIMITED (04500080)
- Filing history for SHERIDAN WARD RECRUITMENT SERVICES LIMITED (04500080)
- People for SHERIDAN WARD RECRUITMENT SERVICES LIMITED (04500080)
- More for SHERIDAN WARD RECRUITMENT SERVICES LIMITED (04500080)
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) |
---|---|---|---|
27 Jul 2016 | AD01 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS to 123 High Street Uxbridge Middlesex UB8 1LB on 27 July 2016 | |
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
03 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
09 Aug 2013 | CH01 | Director's details changed for Fiona Marcella Sheridan on 30 July 2013 | |
08 Aug 2013 | AD01 | Registered office address changed from 123 High Street Uxbridge Middlesex UB8 1JT England on 8 August 2013 | |
11 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
01 Aug 2012 | AD01 | Registered office address changed from 1St & 2Nd Floor 192 High Street Uxbridge Middlesex UB8 1LB on 1 August 2012 | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
09 Sep 2009 | 363a | Return made up to 31/07/09; full list of members | |
16 Oct 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
02 Sep 2008 | 363a | Return made up to 31/07/08; no change of members | |
16 Apr 2008 | 288b | Appointment terminated secretary lucy corbishley | |
06 Nov 2007 | 288a | New secretary appointed | |
06 Nov 2007 | 288b | Secretary resigned | |
05 Nov 2007 | AA | Total exemption small company accounts made up to 31 July 2007 | |
31 Jul 2007 | 363a | Return made up to 31/07/07; full list of members |