Advanced company searchLink opens in new window

ADELE CARR RECRUITMENT LIMITED

Company number 05690579

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)
08 Feb 2025 CS01 Confirmation statement made on 28 January 2025 with no updates
24 Oct 2024 AA Unaudited abridged accounts made up to 31 January 2024
09 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with updates
16 Jan 2024 AD01 Registered office address changed from Riverside Court Chester Road Warrington Cheshire WA4 6AR England to Suite a6 & a7 the Whitehouse Wilderspool Park Greenalls Avenue Warrington Cheshire WA4 6HL on 16 January 2024
23 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The terms of the adele carr recruitment LIMITED enterprise management incentive scheme (share option scheme) be approved and that an option be granted, pursuant to such rules, to stuart mamford. 13/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2023 MA Memorandum and Articles of Association
23 Oct 2023 SH08 Change of share class name or designation
13 Oct 2023 AP01 Appointment of Mr Stuart Manford as a director on 13 August 2023
11 Oct 2023 PSC02 Notification of Adele Carr Recruitment (Eot) Limited as a person with significant control on 17 February 2022
11 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
16 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with updates
11 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
09 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
20 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
03 Mar 2021 AP01 Appointment of Mr Jeremy Peter Carr as a director on 1 February 2021
03 Mar 2021 TM02 Termination of appointment of Jeremy Peter Carr as a secretary on 1 February 2021
02 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-29
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
11 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
21 Dec 2020 AD01 Registered office address changed from St James Business Centre Wilderspool Causeway Warrington WA4 6PS to Riverside Court Chester Road Warrington Cheshire WA4 6AR on 21 December 2020
08 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
11 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
17 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
31 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with no updates