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)
06 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 01/11/2019
30 Oct 2019 AD01 Registered office address changed from Stratford House Waterbridge Court Matford Park Road Exeter EX2 8EX England to Milford House Pynes Hill Exeter EX2 5th on 30 October 2019
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
12 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Sep 2016 AD01 Registered office address changed from 36 Tollard Court West Hill Road Bournemouth Dorset BH2 5EH to Stratford House Waterbridge Court Matford Park Road Exeter EX2 8EX on 20 September 2016
30 Mar 2016 AP01 Appointment of Mr David Geraint Jones as a director on 14 March 2016
15 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
12 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Mar 2015 AP03 Appointment of Katrin Gray as a secretary on 17 March 2015
02 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
28 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Oct 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 December 2013
21 Aug 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
10 Mar 2014 TM01 Termination of appointment of Peter Jeyes as a director
27 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
19 Dec 2013 CERTNM Company name changed vulcan web services LTD\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-11-28
19 Dec 2013 CONNOT Change of name notice
17 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)