- Company Overview for MAJOR RECRUITMENT LIMITED (06570143)
- Filing history for MAJOR RECRUITMENT LIMITED (06570143)
- People for MAJOR RECRUITMENT LIMITED (06570143)
- Charges for MAJOR RECRUITMENT LIMITED (06570143)
- More for MAJOR RECRUITMENT LIMITED (06570143)
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) |
---|---|---|---|
05 May 2016 | AP01 | Appointment of Mrs Elizabeth Ann Harrison as a director on 5 May 2016 | |
18 Feb 2016 | TM01 | Termination of appointment of Elizabeth Ann Harrison as a director on 4 February 2016 | |
18 Feb 2016 | TM01 | Termination of appointment of Danielle Leanne Butterworth as a director on 4 February 2016 | |
12 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of Richard Carl Jones as a director on 19 June 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
06 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
03 Nov 2014 | CH01 | Director's details changed for Mr Philip Alexander Michael Bottomley on 3 November 2014 | |
15 Jul 2014 | CH01 | Director's details changed for Miss Dannielle Leanne Butterworth on 15 July 2014 | |
15 Jul 2014 | AP01 | Appointment of Miss Dannielle Leanne Butterworth as a director on 15 July 2014 | |
15 Jul 2014 | AP01 | Appointment of Miss Katie Grace Nebard as a director on 15 July 2014 | |
15 Jul 2014 | AP01 | Appointment of Mrs Elizabeth Ann Harrison as a director on 15 July 2014 | |
15 Jul 2014 | AP01 | Appointment of Miss Lesley Anne Flynn as a director on 15 July 2014 | |
15 Jul 2014 | AP01 | Appointment of Mr Richard Carl Jones as a director on 15 July 2014 | |
09 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
09 May 2014 | AD01 | Registered office address changed from Bolas House Cheapside Wakefield West Yorkshire WF1 2SD United Kingdom on 9 May 2014 | |
04 Apr 2014 | MR01 | Registration of charge 065701430002 | |
01 Apr 2014 | AA | Full accounts made up to 31 March 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
07 Dec 2012 | TM01 | Termination of appointment of Darren Hawkins as a director | |
27 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
03 May 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
08 Sep 2011 | AD01 | Registered office address changed from Premier House Bradford Road Cleckheaton Bradford West Yorkshire BD19 3TT Uk on 8 September 2011 | |
22 Jul 2011 | CH01 | Director's details changed for Mr Darren Charles Hawkins on 22 July 2011 | |
06 Jul 2011 | CH01 | Director's details changed for Mr Darren Charles Hawkins on 6 July 2011 |