BIG RED RECRUITMENT LIMITED

Company Documents

DateDescription
04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM
50 CYGNET COURT TIMOTHYS BRIDGE ROAD
STRATFORD UPON AVON
WARWICKSHIRE
CV37 9NW
UNITED KINGDOM

View Document

16/04/1316 April 2013 DECLARATION OF SOLVENCY

View Document

16/04/1316 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/03/1321 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES COLDRIDGE / 01/02/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LOUISE COLDRIDGE / 01/02/2012

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MILES

View Document

07/02/117 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 2 THE MANSLEY CENTRE TIMOTHYS BRIDGE ROAD STRAFORD UPON AVON WARWICKSHIRE CV3 9NQ

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES COLDRIDGE / 30/01/2010

View Document

09/02/109 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN COLDRIDGE

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE MILES / 30/01/2010

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

17/09/0517 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM: G OFFICE CHANGED 08/07/05 CHAPEL HOUSE HANBURY ROAD DROITWICH WORCESTERSHIRE WR9 7DU

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: G OFFICE CHANGED 26/01/05 THE OLD KENNELS KENNEL LANE WHADDON BUCKINGHAMSHIRE MK17 0LT

View Document

26/01/0526 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

01/06/021 June 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 28/02/03

View Document

14/05/0214 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

14/05/0214 May 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/08/01

View Document

14/05/0214 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/02/021 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: G OFFICE CHANGED 03/08/01 THE OLD KENNELS KENNEL LANE WHADDON BUCKINGHAMSHIRE MK17 0LT

View Document

01/08/011 August 2001 COMPANY NAME CHANGED LIBERTY BISHOP (1277) LIMITED CERTIFICATE ISSUED ON 01/08/01

View Document

30/01/0130 January 2001 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