Advanced company searchLink opens in new window

WORKFORCE RECRUITMENT (NORTH WEST) LIMITED

Company number 04930642

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)
02 Nov 2017 AD02 Register inspection address has been changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to Hazlemere Chorley New Road Bolton BL1 4BY
02 Nov 2017 PSC04 Change of details for Mr James Ryan Davey as a person with significant control on 1 July 2016
02 Nov 2017 PSC07 Cessation of Claire Louise Crook as a person with significant control on 1 July 2016
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Nov 2016 TM01 Termination of appointment of Claire Louise Crook as a director on 9 March 2016
18 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
07 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4
22 Oct 2015 AD03 Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY
23 Sep 2015 AP04 Appointment of Hilton Lord Associates Ltd as a secretary on 8 May 2015
23 Sep 2015 TM02 Termination of appointment of Len Kershaw as a secretary on 8 May 2015
16 Jul 2015 AD01 Registered office address changed from Marsden House 74a King William Street Blackburn BB1 7DT to 1-3 the Courtyard Calvin Street Bolton BL1 8PB on 16 July 2015
08 May 2015 TM01 Termination of appointment of Len Kershaw as a director on 8 May 2015
08 May 2015 TM01 Termination of appointment of David Jeremy Kershaw as a director on 8 May 2015
08 May 2015 AP01 Appointment of Ms Claire Louise Crook as a director on 8 May 2015
08 May 2015 AP01 Appointment of Mr James Ryan Davey as a director on 8 May 2015
19 Feb 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 4
19 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
29 Oct 2014 AD02 Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY
29 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
22 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
18 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
15 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
29 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
16 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012