Advanced company searchLink opens in new window

MAJOR RECRUITMENT LIMITED

Company number 06570143

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)
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
  • GBP 61,500
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
  • GBP 61,500
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