DOMUS RECRUITMENT LTD
Status | ACTIVE |
Company No. | 07950831 |
Category | Private Limited Company |
Incorporated | 15 Feb 2012 |
Age | 12 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
DOMUS RECRUITMENT LTD is an active private limited company with number 07950831. It was incorporated 12 years, 4 months ago, on 15 February 2012. The company address is Regency House Regency House, Bolton, BL1 4QR, Lancashire, United Kingdom.
Company Fillings
Change person director company with change date
Date: 09 May 2024
Action Date: 05 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Joanne Smith
Change date: 2024-05-05
Documents
Confirmation statement with no updates
Date: 04 Mar 2024
Action Date: 15 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-15
Documents
Change account reference date company current shortened
Date: 19 Dec 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2024-02-29
New date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Change to a person with significant control
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-02
Psc name: Mr Thomas John Brandrick
Documents
Change person director company with change date
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Russell Thompson
Change date: 2022-02-28
Documents
Change person director company with change date
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Joanne Smith
Change date: 2022-02-28
Documents
Change person director company with change date
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-28
Officer name: Mr Thomas John Brandrick
Documents
Change person director company with change date
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-28
Officer name: Ms Joanne Brandrick
Documents
Change to a person with significant control
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-28
Psc name: Ms Joanne Brandrick
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 17 Mar 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jul 2018
Action Date: 19 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-19
Charge number: 079508310001
Documents
Confirmation statement with updates
Date: 28 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-11
Officer name: Miss Joanne Smith
Documents
Change person director company with change date
Date: 21 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanne Brandrick
Change date: 2017-04-20
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Address
Type: AD01
Old address: 8 - 10 Bolton Street Ramsbottom Bury BL0 9HX
Change date: 2017-04-19
New address: Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Capital name of class of shares
Date: 11 Nov 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 11 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Change person director company with change date
Date: 19 Mar 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas John Brandrick
Change date: 2014-02-28
Documents
Change person director company with change date
Date: 19 Mar 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-28
Officer name: Mrs Joanne Brandrick
Documents
Appoint person director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Joanne Smith
Documents
Appoint person director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell Thompson
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Certificate change of name company
Date: 22 Feb 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed domus resourcing LIMITED\certificate issued on 22/02/12
Documents
Change of name notice
Date: 22 Feb 2012
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
UNIT 4 MURSTON BUSINESS CENTRE,ASHFORD,TN23 7AD
Number: | 05759203 |
Status: | ACTIVE |
Category: | Private Limited Company |
FITZCLARENCE HOUSE FREEHOLD LIMITED
C/O BISHOP & SEWELL LLP, 59-60,LONDON,WC1B 4HP
Number: | 11520121 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALACHY WALSH & CO (UK) LIMITED
2 EXCHANGE TOWER,LONDON,E14 9GE
Number: | 11879914 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ
Number: | 08043329 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MILLERS WAY,TAUNTON,TA4 3NP
Number: | 06159627 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHLEY HOUSE,LONDON,N17 9LZ
Number: | 11534274 |
Status: | ACTIVE |
Category: | Private Limited Company |