About

Registered Number: 03549403
Date of Incorporation: 21/04/1998 (26 years ago)
Company Status: Active
Registered Address: 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX

 

Founded in 1998, Abbeywood International Recruitment Ltd are based in Gloucestershire, it's status at Companies House is "Active". The organisation has 4 directors listed as Reid, Eilidh May Dryburgh, Byron Sinclair, Lawrence, Dudley, David, Leslie-miller, Nicholas Hamilton at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Eilidh May Dryburgh 01 June 2009 - 1
BYRON SINCLAIR, Lawrence 21 April 1998 31 March 2001 1
DUDLEY, David 01 June 1998 31 August 1999 1
LESLIE-MILLER, Nicholas Hamilton 21 April 1998 01 June 2009 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 24 February 2017
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 15 March 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 17 March 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 20 March 2013
AR01 - Annual Return 15 March 2012
CH01 - Change of particulars for director 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH03 - Change of particulars for secretary 29 February 2012
AA - Annual Accounts 04 January 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH03 - Change of particulars for secretary 21 March 2011
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA01 - Change of accounting reference date 25 February 2010
395 - Particulars of a mortgage or charge 27 August 2009
395 - Particulars of a mortgage or charge 31 July 2009
395 - Particulars of a mortgage or charge 28 July 2009
395 - Particulars of a mortgage or charge 23 July 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
RESOLUTIONS - N/A 16 June 2009
123 - Notice of increase in nominal capital 16 June 2009
AA - Annual Accounts 12 June 2009
RESOLUTIONS - N/A 08 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 25 March 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 08 March 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 19 March 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 16 April 2002
288c - Notice of change of directors or secretaries or in their particulars 06 February 2002
AA - Annual Accounts 28 January 2002
288c - Notice of change of directors or secretaries or in their particulars 13 September 2001
363s - Annual Return 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 17 December 1999
288c - Notice of change of directors or secretaries or in their particulars 24 August 1999
363a - Annual Return 26 April 1999
225 - Change of Accounting Reference Date 09 February 1999
288a - Notice of appointment of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
287 - Change in situation or address of Registered Office 23 April 1998
NEWINC - New incorporation documents 21 April 1998

Mortgages & Charges

Description Date Status Charge by
Legal assignment 19 August 2009 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 24 July 2009 Outstanding

N/A

Debenture 22 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.