CW RECRUITMENT SPECIALISTS LTD
Status | ACTIVE |
Company No. | SC425160 |
Category | Private Limited Company |
Incorporated | 29 May 2012 |
Age | 12 years, 6 days |
Jurisdiction | Scotland |
SUMMARY
CW RECRUITMENT SPECIALISTS LTD is an active private limited company with number SC425160. It was incorporated 12 years, 6 days ago, on 29 May 2012. The company address is 21 Blackadder Crescent, North Berwick, EH39 5FQ, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Change person director company with change date
Date: 06 May 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-31
Officer name: Mrs Clair Mcvey
Documents
Change person director company with change date
Date: 06 May 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-31
Officer name: Mrs Clair Mcvey
Documents
Termination secretary company with name termination date
Date: 06 May 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-31
Officer name: Andrew Fraser Mcvey
Documents
Termination director company with name termination date
Date: 06 May 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-31
Officer name: Andrew Fraser Mcvey
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Address
Type: AD01
Old address: 8 Hamilton Road North Berwick EH39 4NA Scotland
New address: 21 Blackadder Crescent North Berwick EH39 5FQ
Change date: 2020-08-26
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 12 Nov 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Clair Mcvey
Documents
Notification of a person with significant control
Date: 12 Nov 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Fraser Mcvey
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Aug 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2017
Action Date: 22 Aug 2017
Category: Address
Type: AD01
New address: 8 Hamilton Road North Berwick EH39 4NA
Old address: C/O Andrew Mcvey 1 st Colm Street Edinburgh EH3 6AA
Change date: 2017-08-22
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Change account reference date company previous shortened
Date: 03 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-05-31
Documents
Some Companies
AGUILA PRESTIGE PROPERTIES LIMITED
4 DELAMERE DRIVE,SWINDON,SN3 4XE
Number: | 11952026 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6,WOKINGHAM,RG41 2PL
Number: | 04266119 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 09368504 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,CHESHIRE,SK7 2DH
Number: | 06971300 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BARN,SWANLEY VILLAGE,BR8 7PA
Number: | 06649747 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD DAIRY MANAGEMENT (SOUTHAMPTON) LIMITED
ARENA BUSINESS CENTRE,POOLE,BH17 7FJ
Number: | 11041136 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |