FORREST RECRUITMENT LIMITED

Company Documents

DateDescription
04/07/254 July 2025 NewSecond filing for the termination of Brenda John Whitehead as a director

View Document

09/05/259 May 2025 Secretary's details changed for William John Forrest on 2025-05-01

View Document

09/05/259 May 2025 Director's details changed for William John Forrest on 2025-05-01

View Document

09/05/259 May 2025 Director's details changed for Stephanie Forrest on 2025-05-01

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

08/05/248 May 2024 Director's details changed for Mrs Michelle Louse Rudd on 2024-05-01

View Document

07/05/247 May 2024 Appointment of Mrs Michelle Louse Rudd as a director on 2024-05-01

View Document

07/05/247 May 2024 Appointment of Mrs Louise Claire Gregory as a director on 2024-05-01

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/01/248 January 2024 Termination of appointment of Brenda Joan Whitehead as a director on 2013-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

10/08/2310 August 2023 Termination of appointment of Elizabeth Joanne Kenny as a director on 2023-08-03

View Document

28/06/2328 June 2023 Termination of appointment of David Lawrence Kempton as a director on 2023-04-25

View Document

18/05/2318 May 2023 Notification of Forrest Recruitment Holdings Limited as a person with significant control on 2023-04-25

View Document

18/05/2318 May 2023 Cessation of Stephanie Forrest as a person with significant control on 2023-04-25

View Document

18/05/2318 May 2023 Cessation of David Lawrence Kempton as a person with significant control on 2023-04-25

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

04/03/194 March 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MRS SANDRA ELIZABETH EGAN

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MRS ELIZABETH JOANNE KENNY

View Document

07/03/187 March 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

09/03/179 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

04/03/164 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

19/10/1519 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

14/10/1414 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR SUZANNE MANNION

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

19/12/1319 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

15/10/1315 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

12/10/1212 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

26/01/1226 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

13/10/1113 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

21/02/1121 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

03/11/103 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

19/02/1019 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE KAY MANNION / 11/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA JOAN WHITEHEAD / 11/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN FORREST / 11/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE FORREST / 11/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEMPTON / 22/12/2007

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR HELEN BOLLARD

View Document

27/03/0827 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/12/0614 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/066 December 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 £ IC 20000/15100 21/03/06 £ SR 4900@1=4900

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 PURCHASE COTRACT 21/03/06

View Document

13/03/0613 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 REGISTERED OFFICE CHANGED ON 22/10/96 FROM: 111 BRIDGE STREET WARRINGTON CHESHIRE. WA1 2HR

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 11/10/95; CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

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

16/11/9416 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

17/10/9417 October 1994 RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS

View Document

17/04/9417 April 1994 NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

27/10/9327 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9327 October 1993 RETURN MADE UP TO 11/10/93; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9327 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

16/11/9116 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9117 October 1991 RETURN MADE UP TO 11/10/91; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 REGISTERED OFFICE CHANGED ON 17/10/91

View Document

19/07/9119 July 1991 NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 REGISTERED OFFICE CHANGED ON 24/06/91 FROM: 111 BRIDGE STREET WARRINGTON WA12HR

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

23/10/9023 October 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 REGISTERED OFFICE CHANGED ON 23/10/90 FROM: 18 TIB LANE CROSS STREET MANCHESTER M2 4JA

View Document

16/05/9016 May 1990 AUDITOR'S RESIGNATION

View Document

27/03/9027 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

27/03/9027 March 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/10/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

25/02/8825 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8631 October 1986 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

15/05/8615 May 1986 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

19/03/8519 March 1985 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