WORK 4 U RECRUITMENT LTD

Company Documents

DateDescription
01/09/231 September 2023 Termination of appointment of Marieta Carter as a secretary on 2019-11-11

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

11/04/1911 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/04/2019

View Document

16/12/1816 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP CARTER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 59 BOURNEMEAD AVENUE NORTHOLT MIDDLESEX UB5 6PX

View Document

07/04/157 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 450 BATH ROAD WEST DRAYTON MIDDLESEX UB7 0EB

View Document

17/04/1417 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 1ST FLOOR TUDOR HOUSE 44-50 BATH ROAD HOUNSLOW MIDDLESEX TW3 3EB

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

15/08/1115 August 2011 30/03/11 FULL LIST AMEND

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

18/04/1118 April 2011

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR KLIMENT GKININ

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FRANK CARTER / 20/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE TAYLOR / 20/03/2010

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED MR ROBERT GEORGE TAYLOR

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 1ST FLOOR TUDOR HOUSE 44-50 BATH ROAD HOUNSLOW MIDDLESEX TW3 3EB

View Document

20/04/0720 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 35 BLUNTS AVENUE, SIPSON WEST DRAYTON MIDDLESEX UB7 0DR

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 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