RECRUIT-A-TRADE LTD
Status | ACTIVE |
Company No. | 05637813 |
Category | Private Limited Company |
Incorporated | 28 Nov 2005 |
Age | 18 years, 6 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
RECRUIT-A-TRADE LTD is an active private limited company with number 05637813. It was incorporated 18 years, 6 months, 11 days ago, on 28 November 2005. The company address is 63 Coopers Road, Birmingham, B20 2JU.
Company Fillings
Accounts with accounts type micro entity
Date: 03 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous extended
Date: 20 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Barrington Anthony Taylor
Change date: 2010-01-12
Documents
Termination director company with name
Date: 09 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barrington Taylor
Documents
Termination secretary company with name
Date: 09 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ann Taylor
Documents
Appoint person director company with name
Date: 18 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barrington Anthony Taylor
Documents
Appoint person secretary company with name
Date: 14 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Ann Heather Taylor
Documents
Accounts with accounts type dormant
Date: 07 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Certificate change of name company
Date: 07 Nov 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed plumberdirect east anglia LTD\certificate issued on 10/11/08
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr barrington anthony taylor
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs ann heather taylor
Documents
Legacy
Date: 24 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 24/10/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter valaitis
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director duport director LIMITED
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary duport secretary LIMITED
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr peter valaitis
Documents
Accounts with accounts type dormant
Date: 13 Dec 2007
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Dec 2006
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/06; full list of members
Documents
Some Companies
BROOM WATERS MANAGED LAND LIMITED
BROOM HOUSE STEERS PLACE,TONBRIDGE,TN11 0HA
Number: | 02925853 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS PROTECTION EXPERT LTD
ST ANDREWS HOUSE 4400 PARKWAY,FAREHAM,PO15 7FJ
Number: | 09242759 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NEW STREET,HUDDERSFIELD,HD1 2AX
Number: | 10724305 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11877129 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 10, HOLYOAKE HOUSE,LONDON,W5 1QW
Number: | 08666430 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-3 STABLE COURT HERRIARD PARK,BASINGSTOKE,RG25 2PL
Number: | 04858147 |
Status: | ACTIVE |
Category: | Private Limited Company |