Advanced company searchLink opens in new window

JOB CENTRE LIMITED

Company number 06653031

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 Nov 2014 AD01 Registered office address changed from Unit 2 the Pound Coate Devizes Wiltshire SN10 3LG United Kingdom to Springdown House Spring Hill Kingsdown Bristol BS2 8HX on 4 November 2014
06 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
23 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
18 Dec 2012 AD01 Registered office address changed from the Island House the Island Midsomer Norton Radstock BA3 2DZ on 18 December 2012
22 Aug 2012 AA Accounts for a dormant company made up to 31 July 2012
30 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
07 Dec 2011 AA Accounts for a dormant company made up to 31 July 2011
08 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
14 Oct 2010 CERTNM Company name changed acorn recruitment (south west) LIMITED\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-09-29
14 Oct 2010 CONNOT Change of name notice
17 Sep 2010 AA Accounts for a dormant company made up to 31 July 2010
31 Aug 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
31 Mar 2010 AA Accounts for a dormant company made up to 31 July 2009
22 Jul 2009 363a Return made up to 22/07/09; full list of members
28 Aug 2008 CERTNM Company name changed skills provision LIMITED\certificate issued on 02/09/08
27 Aug 2008 288a Director appointed christopher malcolm slay
22 Aug 2008 288b Appointment terminated director corporate appointments LIMITED
22 Jul 2008 NEWINC Incorporation