SANDERSON RECRUITMENT PLC

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

31/12/2431 December 2024 Full accounts made up to 2024-06-30

View Document

31/10/2431 October 2024 Registration of charge 029191560006, created on 2024-10-29

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

10/01/2410 January 2024 Full accounts made up to 2023-06-30

View Document

28/04/2328 April 2023 Cessation of Keith William Dawe as a person with significant control on 2016-04-06

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/01/2331 January 2023 Registration of charge 029191560005, created on 2023-01-31

View Document

17/01/2317 January 2023 Full accounts made up to 2022-06-30

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

06/01/226 January 2022 Full accounts made up to 2021-06-30

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029191560004

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

09/11/179 November 2017 SECRETARY APPOINTED MRS ANYA LOUISE BURTON

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, SECRETARY AMANDA MALLENDER

View Document

06/09/176 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029191560003

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR WILIAM THOMAS BONEY

View Document

19/04/1619 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM FIRST FLOOR CLIFTON DOWN HOUSE 54 WHITELADIES ROAD CLIFTON BRISTOL AVON BS8 2NH

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALROND

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR JONATHAN PETER BALL

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WALROND / 01/10/2009

View Document

13/11/1513 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA MA / 30/10/2015

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM DAWE / 01/10/2009

View Document

03/11/153 November 2015 SECRETARY APPOINTED MRS AMANDA MA

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, SECRETARY NEIL POLLINGER

View Document

20/04/1520 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

15/04/1415 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

15/04/1315 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

20/04/1220 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

18/04/1118 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

14/04/1014 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM: 18 CANYNGE ROAD CLIFTON BRISTOL BS8 3JX

View Document

18/04/0618 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/04/0016 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9824 September 1998 COMPANY NAME CHANGED SANDERSON CONTRACT RECRUITMENT P LC CERTIFICATE ISSUED ON 25/09/98

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 REREG PRI-PLC 30/06/98

View Document

17/07/9817 July 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

17/07/9817 July 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

17/07/9817 July 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/07/9817 July 1998 AUDITORS' REPORT

View Document

17/07/9817 July 1998 AUDITORS' STATEMENT

View Document

17/07/9817 July 1998 BALANCE SHEET

View Document

17/07/9817 July 1998 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

17/07/9817 July 1998 ALTER MEM AND ARTS 30/06/98

View Document

15/07/9815 July 1998 ACQUISTION AGREEMENT 30/06/98

View Document

15/07/9815 July 1998 £ NC 1000/50000 30/06/

View Document

07/05/987 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

04/05/974 May 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 14/04/96; CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/08/9419 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/947 June 1994 £ NC 100/1000 23/05/9

View Document

07/06/947 June 1994 NC INC ALREADY ADJUSTED 23/05/94

View Document

07/06/947 June 1994 ALTER MEM AND ARTS 23/05/94

View Document

06/06/946 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/946 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 REGISTERED OFFICE CHANGED ON 06/06/94 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

06/06/946 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

31/05/9431 May 1994 COMPANY NAME CHANGED REEDMORE LIMITED CERTIFICATE ISSUED ON 01/06/94

View Document

14/04/9414 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company