BARKER ROSS RECRUITMENT LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

16/04/2516 April 2025 Termination of appointment of Emma Caroline Tillotson as a director on 2024-07-12

View Document

19/07/2419 July 2024 Change of share class name or designation

View Document

19/07/2419 July 2024 Memorandum and Articles of Association

View Document

19/07/2419 July 2024 Resolutions

View Document

19/07/2419 July 2024 Particulars of variation of rights attached to shares

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

29/06/2429 June 2024 Full accounts made up to 2023-11-30

View Document

04/03/244 March 2024 Director's details changed for Mr Paul Alexander Ross on 2023-03-01

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-09 with updates

View Document

21/06/2321 June 2023 Full accounts made up to 2022-11-30

View Document

21/06/2321 June 2023 Appointment of Mr Tim Sutcliffe as a director on 2023-06-21

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Memorandum and Articles of Association

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2022-12-14

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Director's details changed for Paul Alexander Ross on 2021-10-01

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/03/1918 March 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

22/08/1822 August 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

01/11/171 November 2017 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR ELIOT DAVIES

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

09/03/179 March 2017 ADOPT ARTICLES 17/02/2017

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR ELIOT DAVIES

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER ROSS / 20/12/2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CAROLINE TILLOTSON / 20/12/2016

View Document

09/06/169 June 2016 CURREXT FROM 30/06/2016 TO 30/11/2016

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONY ROWE

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 24 DE MONTFORT STREET LEICESTER LE1 7GB

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

29/01/1529 January 2015 SECOND FILING WITH MUD 31/12/13 FOR FORM AR01

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

19/11/1419 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

11/11/1411 November 2014 AUDITOR'S RESIGNATION

View Document

17/07/1417 July 2014 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MISS CAROLINE ANNE BAGGULEY

View Document

06/05/146 May 2014 SECRETARY APPOINTED MISS CAROLINE ANNE BAGGULEY

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN ABBOTT

View Document

04/04/144 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 ADOPT ARTICLES 01/11/2012

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR ANTONY JOHN ROWE

View Document

21/03/1221 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, SECRETARY PAUL ROSS

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/04/1113 April 2011 SECRETARY APPOINTED MR MARTIN GLEN ABBOTT

View Document

06/04/116 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

10/02/1110 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

01/02/111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/01/1131 January 2011 TERMINATE SEC APPOINTMENT

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BRUNDELL

View Document

31/01/1131 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL JAMES BRUNDELL / 16/12/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER ROSS / 29/07/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CAROLINE TILLOTSON / 29/07/2010

View Document

09/12/109 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/06/1010 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/06/1010 June 2010 COMPANY NAME CHANGED BARKER ROSS HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/06/10

View Document

12/03/1012 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CAROLINE TILLOTSON / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER ROSS / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES BRUNDELL / 25/01/2010

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM, 7 FARADAY COURT, 36 CONDUIT STREET, LEICESTER, LE2 0JN

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL JAMES BRUNDELL / 25/01/2010

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

10/04/0810 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/08/062 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/062 May 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/02/0511 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0420 July 2004 S-DIV 17/06/04

View Document

20/07/0420 July 2004 £ NC 10000/100000 17/06/04

View Document

20/07/0420 July 2004 SUBDIV SHARES 17/06/04

View Document

20/07/0420 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/0420 July 2004 NC INC ALREADY ADJUSTED 17/06/04

View Document

19/02/0419 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

04/04/024 April 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 AUDITOR'S RESIGNATION

View Document

18/02/0218 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0110 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/05/9911 May 1999 NC INC ALREADY ADJUSTED 29/03/99

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 ALTER MEM AND ARTS 29/03/99

View Document

11/05/9911 May 1999 £ NC 100/10000 29/03/99

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM: 805 SALISBURY HOUSE, 31 FINSBURY CIRCUS, LONDON, EC2M 5SQ

View Document

13/02/9813 February 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 SECRETARY RESIGNED

View Document

22/10/9722 October 1997 NEW SECRETARY APPOINTED

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 ADOPT MEM AND ARTS 26/09/96

View Document

17/05/9617 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/05/9617 May 1996 REGISTERED OFFICE CHANGED ON 17/05/96 FROM: 23 FRIAR LANE LEICESTER LE1 5QQ

View Document

03/05/963 May 1996 COMPANY NAME CHANGED SHAREBOOK LIMITED CERTIFICATE ISSUED ON 07/05/96

View Document

01/04/961 April 1996 NEW SECRETARY APPOINTED

View Document

01/04/961 April 1996 SECRETARY RESIGNED

View Document

24/03/9624 March 1996 SECRETARY RESIGNED

View Document

24/03/9624 March 1996 DIRECTOR RESIGNED

View Document

24/03/9624 March 1996 NEW SECRETARY APPOINTED

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 NEW SECRETARY APPOINTED

View Document

12/03/9612 March 1996 REGISTERED OFFICE CHANGED ON 12/03/96 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 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