About

Registered Number: 05707059
Date of Incorporation: 13/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: PO BOX 501 The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL,

 

Beeby Anderson Recruitment Ltd was registered on 13 February 2006 and has its registered office in Hertfordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the Beeby Anderson Recruitment Ltd. The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 28 February 2019
CH01 - Change of particulars for director 11 February 2019
PSC04 - N/A 11 February 2019
PSC04 - N/A 11 February 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 05 December 2017
MR01 - N/A 19 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 June 2017
RESOLUTIONS - N/A 08 May 2017
RESOLUTIONS - N/A 08 May 2017
CS01 - N/A 16 March 2017
AD01 - Change of registered office address 06 December 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 27 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 19 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 19 November 2013
SH01 - Return of Allotment of shares 30 September 2013
SH01 - Return of Allotment of shares 30 September 2013
CH01 - Change of particulars for director 18 February 2013
AR01 - Annual Return 18 February 2013
CH03 - Change of particulars for secretary 18 February 2013
AAMD - Amended Accounts 26 September 2012
MG01 - Particulars of a mortgage or charge 13 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 September 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 17 December 2008
363s - Annual Return 20 March 2008
287 - Change in situation or address of Registered Office 04 January 2008
AA - Annual Accounts 22 July 2007
363a - Annual Return 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
287 - Change in situation or address of Registered Office 11 May 2006
395 - Particulars of a mortgage or charge 02 March 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
NEWINC - New incorporation documents 13 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2017 Outstanding

N/A

All assets debenture 04 September 2012 Outstanding

N/A

All assets debenture 28 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.