MARY ANN'S RECRUITMENT SERVICES LTD.
Company number 05876744
- Company Overview for MARY ANN'S RECRUITMENT SERVICES LTD. (05876744)
- Filing history for MARY ANN'S RECRUITMENT SERVICES LTD. (05876744)
- People for MARY ANN'S RECRUITMENT SERVICES LTD. (05876744)
- Charges for MARY ANN'S RECRUITMENT SERVICES LTD. (05876744)
- More for MARY ANN'S RECRUITMENT SERVICES LTD. (05876744)
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) |
---|---|---|---|
18 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
06 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
17 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Sep 2016 | CH01 | Director's details changed for Mr Lee Cherrill on 21 September 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
05 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 16 January 2014
|
|
22 Nov 2013 | TM01 | Termination of appointment of Glyn Evans as a director | |
19 Aug 2013 | AR01 | Annual return made up to 13 July 2013 with full list of shareholders | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
04 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 1 April 2012
|
|
17 May 2012 | AP01 | Appointment of Lee Cherrill as a director | |
17 May 2012 | AP01 | Appointment of Andrew Hudson Shaw as a director | |
17 May 2012 | AA01 | Current accounting period extended from 31 July 2012 to 31 December 2012 | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
24 Feb 2011 | TM02 | Termination of appointment of Robert Morley as a secretary | |
24 Feb 2011 | AD01 | Registered office address changed from Suite 112 Lombard House 12-17 Upper Bridge Street Canterbury Kent CT1 2NF on 24 February 2011 |