About

Registered Number: 04746838
Date of Incorporation: 28/04/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 6250 Bishops Court, Solihull Parkway Birmingham Business Park, Birmingham, B37 7YB

 

A & A Recruitment Ltd was established in 2003, it's status is listed as "Active". A & A Recruitment Ltd has 3 directors listed as Himsworth, Neil Duncan, Bucciero, Tony, Poyser, Antoinette at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCCIERO, Tony 26 April 2013 - 1
POYSER, Antoinette 28 April 2003 26 April 2013 1
Secretary Name Appointed Resigned Total Appointments
HIMSWORTH, Neil Duncan 26 April 2013 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 30 April 2019
MR01 - N/A 27 December 2018
MR01 - N/A 21 December 2018
MR01 - N/A 21 December 2018
RESOLUTIONS - N/A 20 December 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 05 May 2016
AR01 - Annual Return 29 July 2015
MR01 - N/A 17 June 2015
AA - Annual Accounts 28 April 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 02 May 2014
AA01 - Change of accounting reference date 02 May 2014
AA - Annual Accounts 08 April 2014
AA01 - Change of accounting reference date 09 January 2014
MR04 - N/A 20 September 2013
AA01 - Change of accounting reference date 10 May 2013
AR01 - Annual Return 09 May 2013
AP01 - Appointment of director 09 May 2013
AP03 - Appointment of secretary 09 May 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
TM02 - Termination of appointment of secretary 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
AD01 - Change of registered office address 09 May 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 11 May 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 10 May 2011
CH03 - Change of particulars for secretary 10 May 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 01 May 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 21 December 2006
395 - Particulars of a mortgage or charge 28 July 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 03 March 2005
225 - Change of Accounting Reference Date 28 June 2004
363s - Annual Return 27 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2003
287 - Change in situation or address of Registered Office 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2018 Outstanding

N/A

A registered charge 20 December 2018 Outstanding

N/A

A registered charge 20 December 2018 Outstanding

N/A

A registered charge 04 June 2015 Outstanding

N/A

Debenture 21 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.