ERECRUIT SOLUTIONS LTD

Company Documents

DateDescription
30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

28/06/1628 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/06/1518 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/05/1230 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MORGAN / 02/05/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DRUITT / 02/05/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GARY CURTIS / 02/05/2011

View Document

24/05/1124 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN GARY CURTIS / 02/05/2011

View Document

24/05/1124 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 3RD FLOOR COLSTON TOWER COLSTON STREET BRISTOL BS1 4UX

View Document

11/03/1111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/06/1017 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SEAN GARY CURTIS / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DRUITT / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORGAN / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GARY CURTIS / 08/10/2009

View Document

17/06/0917 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/06/0917 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/09 FROM: 3RD FLOOR COLSTON TOWER COLSTON STREET BRISTOL AVON BS1 4UX

View Document

17/06/0917 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/09 FROM: 26 QUEEN SQUARE BRISTOL AVON BS1 4ND

View Document

19/03/0919 March 2009 CURREXT FROM 31/12/2008 TO 30/04/2009

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/08 FROM: 26, QUEEN SQUARE BRISTOL AVON BS1 4ND UK

View Document

25/06/0825 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0824 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/08 FROM: 6 RICHMOND HILL BRISTOL BS8 1AT

View Document

24/06/0824 June 2008 DIRECTOR'S PARTICULARS JONATHAN DRUITT

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED DAVID MORGAN

View Document

18/06/0818 June 2008 DIRECTOR AND SECRETARY APPOINTED SEAN GARY CURTIS

View Document

05/06/085 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/0829 May 2008 COMPANY NAME CHANGED JHD MARKETING LIMITED CERTIFICATE ISSUED ON 02/06/08; RESOLUTION PASSED ON 20/05/2008

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/04/0818 April 2008 SECRETARY RESIGNED RDA CO SECS LIMITED

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/08 FROM: C/O RICHARD DAVISON ASSOCIATES YORKSHIRE BANK CHAMBERS MARKET SQUARE RETFORD NOTTINGHAMSHIRE DN226DQ

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0221 May 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

17/05/0217 May 2002 SECRETARY RESIGNED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/05/022 May 2002 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