ADELE CARR RECRUITMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/02/258 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

24/10/2424 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Registered office address changed from Riverside Court Chester Road Warrington Cheshire WA4 6AR England to Suite a6 & a7 the Whitehouse Wilderspool Park Greenalls Avenue Warrington Cheshire WA4 6HL on 2024-01-16

View Document

23/10/2323 October 2023 Memorandum and Articles of Association

View Document

23/10/2323 October 2023 Change of share class name or designation

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

13/10/2313 October 2023 Appointment of Mr Stuart Manford as a director on 2023-08-13

View Document

11/10/2311 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

11/10/2311 October 2023 Notification of Adele Carr Recruitment (Eot) Limited as a person with significant control on 2022-02-17

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/10/2211 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/01/2111 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM ST JAMES BUSINESS CENTRE WILDERSPOOL CAUSEWAY WARRINGTON WA4 6PS

View Document

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/10/1911 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

17/10/1817 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

20/11/1720 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM EXECUTIVE SUITE 17, ST JAMES COURT, WILDERSPOOL CAUSEWAY WARRINGTON WA4 6PS

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/03/1314 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/12/127 December 2012 SOLVENCY STATEMENT DATED 05/12/12

View Document

07/12/127 December 2012 REDUCE ISSUED CAPITAL 05/12/2012

View Document

07/12/127 December 2012 STATEMENT BY DIRECTORS

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/02/1224 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/02/1124 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HEYLAND

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL HEYLAND / 28/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADELE DONNA CARR / 28/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADELE CARR / 17/08/2008

View Document

25/02/0925 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JEREMY CARR / 17/08/2008

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/05/086 May 2008 DIRECTOR APPOINTED ANDREW MICHAEL HEYLAND

View Document

29/01/0829 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

28/01/0628 January 2006 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