Advanced company searchLink opens in new window

GATWICK RECRUITMENT AND TRAINING LIMITED

Company number 06855668

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)
04 Jun 2013 AD01 Registered office address changed from 7 Bradford Business Park, Kings Gate Bradford West Yorkshire BD1 4SJ United Kingdom on 4 June 2013
04 Jun 2013 TM01 Termination of appointment of Christopher Chidley as a director
04 Jun 2013 TM01 Termination of appointment of John Andrews as a director
04 Jun 2013 TM02 Termination of appointment of John Andrews as a secretary
08 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
02 Jan 2013 AA Full accounts made up to 25 March 2012
03 May 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
19 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
19 Dec 2011 AA Full accounts made up to 27 March 2011
28 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
28 Mar 2011 AD01 Registered office address changed from Bradford Business Park King`S Gate Canal Road Bradford West Yorkshire BD1 4SJ Uk on 28 March 2011
14 Sep 2010 AA Full accounts made up to 28 March 2010
06 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Mr Christopher Michael Chidley on 30 March 2010
31 Mar 2010 CH01 Director's details changed for Nikolaos Chaviaris on 30 March 2010
31 Mar 2010 CH01 Director's details changed for Mr John Derek Andrews on 30 March 2010
31 Mar 2010 CH03 Secretary's details changed for John Derek Andrews on 30 March 2010
29 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
23 Oct 2009 AP01 Appointment of Mr Christopher Michael Chidley as a director
23 Oct 2009 AP01 Appointment of Mr John Derek Andrews as a director
15 Apr 2009 MEM/ARTS Memorandum and Articles of Association
06 Apr 2009 CERTNM Company name changed cobco B1 LIMITED\certificate issued on 08/04/09
23 Mar 2009 NEWINC Incorporation