Advanced company searchLink opens in new window

MARY ANN'S RECRUITMENT SERVICES LTD.

Company number 05876744

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)
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
  • GBP 7
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
  • GBP 7
05 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Feb 2014 SH01 Statement of capital following an allotment of shares on 16 January 2014
  • GBP 7
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
  • GBP 5
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