CORDANT RECRUITMENT (TECHNICAL & ENGINEERING) LTD

Company Documents

DateDescription
16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

23/08/1723 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

15/08/1615 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 019456970006

View Document

05/07/165 July 2016 PREVSHO FROM 31/12/2016 TO 30/06/2016

View Document

21/06/1621 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM CHEVRON HOUSE 346 LONG LANE HILLINGDON MIDDLESEX UB10 9PF

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM C/O CORDANT GROUP 7-9 SWALLOW STREET 2ND FLOOR LONDON W1B 4DE ENGLAND

View Document

24/03/1624 March 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 DIRECTOR APPOINTED MR CHRIS KENNEALLY

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN KIRKPATRICK

View Document

09/07/159 July 2015 29/05/15 STATEMENT OF CAPITAL GBP 106

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019456970004

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019456970005

View Document

11/06/1511 June 2015 ADOPT ARTICLES 29/05/2015

View Document

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

13/08/1413 August 2014 COMPANY NAME CHANGED RECRUIT DIRECT LIMITED CERTIFICATE ISSUED ON 13/08/14

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARIANNE ULLMANN

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR JACK RAINER ULLMANN

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR STEVEN WILLIAM KIRKPATRICK

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR LORRAINE PERCIVAL

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE FLORA ULLMANN / 02/03/2012

View Document

02/03/122 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ALAN CONNOR / 02/03/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ELIZABETH PERCIVAL / 02/03/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP LIONEL ULLMANN / 02/03/2012

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 Annual return made up to 2011-12-31 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 Annual return made up to 2010-12-31 with full list of shareholders

View Document

21/01/1021 January 2010 Annual return made up to 2009-12-31 with full list of shareholders

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY MARK GARRATT

View Document

26/02/0926 February 2009 SECRETARY APPOINTED ALAN CONNOR

View Document

19/01/0919 January 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 PREVEXT FROM 31/12/2007 TO 30/06/2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008

View Document

28/01/0828 January 2008

View Document

16/08/0716 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

05/07/075 July 2007

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 55 SHEEP STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 2NE

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

06/01/076 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

15/06/0215 June 2002 AUDITOR'S RESIGNATION

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

19/01/0119 January 2001 SECRETARY RESIGNED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 NEW SECRETARY APPOINTED

View Document

19/01/0119 January 2001 REGISTERED OFFICE CHANGED ON 19/01/01

View Document

21/07/0021 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0017 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00

View Document

29/10/9929 October 1999 REGISTERED OFFICE CHANGED ON 29/10/99 FROM: PROVINCIAL HOUSE 7-9 CAMBRIDGE ROAD HARROGATE NORTH YORKSHIRE HG1 1PB

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 AUDITOR'S RESIGNATION

View Document

26/10/9926 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9926 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9630 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/04/9512 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/954 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 COMPANY NAME CHANGED YORKSHIRE BUSINESS RESOURCES LIM ITED CERTIFICATE ISSUED ON 24/11/94

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

01/09/921 September 1992 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

17/03/9217 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

17/03/9217 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

11/03/9111 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 30/12/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

23/02/9023 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

26/01/8926 January 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

10/01/8710 January 1987 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

15/12/8615 December 1986 ALLOTMENT OF SHARES

View Document

09/09/859 September 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