Advanced company searchLink opens in new window

WEBRECRUIT HOLDINGS LIMITED

Company number 08365156

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)
30 Apr 2024 AD01 Registered office address changed from Unit 1 Kew Court Pynes Hill Exeter EX2 5AZ England to Queensgate House 48 Queen Street Exeter Devon EX4 3SR on 30 April 2024
18 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
28 Dec 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
19 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
22 Nov 2022 AAMD Amended total exemption full accounts made up to 30 December 2021
30 Sep 2022 AA Micro company accounts made up to 30 December 2021
28 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 December 2021
  • GBP 1,017,617
28 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 December 2021
  • GBP 1,017,617
17 Jan 2022 MA Memorandum and Articles of Association
17 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2021 AA Micro company accounts made up to 30 December 2020
22 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
22 Dec 2021 CH01 Director's details changed for Mr David Geraint Jones on 1 December 2021
29 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
10 Jun 2021 CH01 Director's details changed for Mr David Geraint Jones on 10 June 2021
10 Jun 2021 AD01 Registered office address changed from Milford House Pynes Hill Exeter EX2 5th England to Unit 1 Kew Court Pynes Hill Exeter EX2 5AZ on 10 June 2021
10 Feb 2021 AA Micro company accounts made up to 31 December 2019
07 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
12 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 104.99
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 136.16
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 151.53
06 Dec 2019 SH02 Sub-division of shares on 1 November 2019
06 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association