PAUL CHARLES RECRUITMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Director's details changed for Mr Spencer Lawrence Hilsum on 2025-08-01 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
10/06/2410 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/03/248 March 2024 | Total exemption full accounts made up to 2023-03-31 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-03-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/05/216 May 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
07/11/187 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
11/10/1611 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM C/O MOORE GREEN 22 FRIARS STREET SUDBURY SUFFOLK CO10 2AA |
07/05/147 May 2014 | APPOINTMENT TERMINATED, SECRETARY MOORE GREEN LTD |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/02/1417 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/03/135 March 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 35 FRIARS STREET SUDBURY SUFFOLK CO10 2AG |
04/05/124 May 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PASSMORE WEEKS MANAGEMENT SERVICES LTD / 04/05/2012 |
20/02/1220 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/03/112 March 2011 | CORPORATE SECRETARY APPOINTED PASSMORE WEEKS MANAGEMENT SERVICES LTD |
02/03/112 March 2011 | APPOINTMENT TERMINATED, SECRETARY MOORE GREEN LIMITED |
02/03/112 March 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
25/01/1125 January 2011 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 22 FRIARS STREET SUDBURY SUFFOLK CO10 2AA |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/04/1019 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOORE GREEN LIMITED / 05/02/2010 |
19/04/1019 April 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER LAWRENCE HILSUM / 05/02/2010 |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/04/073 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/04/073 April 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/03/0630 March 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | DIRECTOR RESIGNED |
21/10/0521 October 2005 | SECRETARY RESIGNED |
21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/10/0521 October 2005 | DIRECTOR RESIGNED |
21/10/0521 October 2005 | NEW SECRETARY APPOINTED |
15/03/0515 March 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/05/047 May 2004 | NEW DIRECTOR APPOINTED |
27/04/0427 April 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
29/06/0329 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
11/02/0311 February 2003 | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS |
08/05/028 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
07/02/027 February 2002 | RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS |
17/10/0117 October 2001 | REGISTERED OFFICE CHANGED ON 17/10/01 FROM: 1 PARK PLACE CANARY WHARF LONDON E14 4HJ |
03/04/013 April 2001 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
03/04/013 April 2001 | S366A DISP HOLDING AGM 24/03/01 |
21/03/0121 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
22/02/0122 February 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/02/0122 February 2001 | NEW DIRECTOR APPOINTED |
22/02/0122 February 2001 | SECRETARY RESIGNED |
22/02/0122 February 2001 | DIRECTOR RESIGNED |
20/02/0120 February 2001 | SECRETARY RESIGNED |
20/02/0120 February 2001 | DIRECTOR RESIGNED |
20/02/0120 February 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/02/0120 February 2001 | NEW DIRECTOR APPOINTED |
05/02/015 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PAUL CHARLES RECRUITMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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