- Company Overview for BE RECRUITMENT LTD (11397422)
- Filing history for BE RECRUITMENT LTD (11397422)
- People for BE RECRUITMENT LTD (11397422)
- Charges for BE RECRUITMENT LTD (11397422)
- More for BE RECRUITMENT LTD (11397422)
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) |
---|---|---|---|
18 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mr Michael John Eardley on 31 July 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mr Stuart Nigel Biggs on 1 April 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
02 Dec 2019 | AD01 | Registered office address changed from Office 3 Euro.Sdb, Units 26-28 Lagrange, Lichfield Road Industrial Estate Tamworth Staffordshire B79 7XD England to Unit 2, Manor Court 95 Lichfield Street Tamworth Staffordshire B79 7QF on 2 December 2019 | |
21 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
05 Oct 2018 | AP03 | Appointment of Mr Michael John Eardley as a secretary on 1 October 2018 | |
17 Sep 2018 | PSC01 | Notification of Stuart Nigel Biggs as a person with significant control on 10 September 2018 | |
17 Sep 2018 | PSC04 | Change of details for Mr Michael John Eardley as a person with significant control on 10 September 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Mr Michael John Eardley on 10 September 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from 50 Chandler Drive Kingswinford DY6 7LQ United Kingdom to Office 3 Euro.Sdb, Units 26-28 Lagrange, Lichfield Road Industrial Estate Tamworth Staffordshire B79 7XD on 17 September 2018 | |
17 Sep 2018 | AP01 | Appointment of Mr Stuart Nigel Biggs as a director on 10 September 2018 | |
25 Jul 2018 | MR01 | Registration of charge 113974220001, created on 25 July 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
08 Jun 2018 | PSC01 | Notification of Michael John Eardley as a person with significant control on 6 June 2018 | |
08 Jun 2018 | AP01 | Appointment of Mr Michael John Eardley as a director on 6 June 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of Peter Valaitis as a director on 6 June 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 50 Chandler Drive Kingswinford DY6 7LQ on 6 June 2018 | |
06 Jun 2018 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 6 June 2018 | |
05 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-05
|