About

Registered Number: 01187499
Date of Incorporation: 16/10/1974 (49 years and 6 months ago)
Company Status: Active
Registered Address: Regatta House, 67-77 High Street, Marlow, Buckinghamshire, SL7 1AB,

 

Bucks & Berks Recruitment Ltd was registered on 16 October 1974, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Cooper, Joanna, Hamilton, Bernard Stewart, Hamilton, Lorna Mary Violet at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Joanna 01 January 2016 - 1
HAMILTON, Bernard Stewart N/A 17 August 2004 1
HAMILTON, Lorna Mary Violet N/A 27 April 2007 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 02 May 2018
CH03 - Change of particulars for secretary 24 January 2018
CH01 - Change of particulars for director 24 January 2018
CH01 - Change of particulars for director 24 January 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 23 January 2017
AD01 - Change of registered office address 02 December 2016
AR01 - Annual Return 13 June 2016
AP01 - Appointment of director 18 January 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 17 June 2013
RESOLUTIONS - N/A 24 April 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 26 June 2009
363a - Annual Return 18 June 2009
MISC - Miscellaneous document 03 June 2009
MISC - Miscellaneous document 01 May 2009
RESOLUTIONS - N/A 29 April 2009
53 - Application by a public company for re-registration as a private company 29 April 2009
MAR - Memorandum and Articles - used in re-registration 29 April 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
395 - Particulars of a mortgage or charge 21 December 2007
AA - Annual Accounts 26 November 2007
363a - Annual Return 10 May 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
225 - Change of Accounting Reference Date 23 March 2007
363a - Annual Return 26 May 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 31 January 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 13 February 2002
395 - Particulars of a mortgage or charge 06 July 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 14 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 02 July 1999
395 - Particulars of a mortgage or charge 05 March 1999
AA - Annual Accounts 16 February 1999
363s - Annual Return 19 June 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 23 May 1997
287 - Change in situation or address of Registered Office 10 April 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 22 May 1996
AA - Annual Accounts 02 April 1996
395 - Particulars of a mortgage or charge 29 December 1995
AUD - Auditor's letter of resignation 16 October 1995
395 - Particulars of a mortgage or charge 05 June 1995
363s - Annual Return 19 May 1995
AA - Annual Accounts 09 March 1995
287 - Change in situation or address of Registered Office 27 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 17 May 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 21 May 1993
AA - Annual Accounts 26 February 1993
363s - Annual Return 29 May 1992
AA - Annual Accounts 13 March 1992
AA - Annual Accounts 11 June 1991
363a - Annual Return 11 June 1991
AA - Annual Accounts 15 June 1990
363 - Annual Return 15 June 1990
RESOLUTIONS - N/A 20 March 1990
RESOLUTIONS - N/A 20 March 1990
CERT7 - Re-registration of a company from private to public with a change of name 20 March 1990
288 - N/A 20 March 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 20 March 1990
BS - Balance sheet 20 March 1990
AUDR - Auditor's report 20 March 1990
AUDS - Auditor's statement 20 March 1990
MAR - Memorandum and Articles - used in re-registration 20 March 1990
43(3) - Application by a private company for re-registration as a public company 20 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1990
123 - Notice of increase in nominal capital 16 March 1990
AA - Annual Accounts 05 June 1989
363 - Annual Return 05 June 1989
AA - Annual Accounts 08 March 1988
363 - Annual Return 08 March 1988
AA - Annual Accounts 10 March 1987
363 - Annual Return 10 March 1987
AA - Annual Accounts 26 July 1986
363 - Annual Return 26 July 1986
CERTNM - Change of name certificate 13 December 1982
MISC - Miscellaneous document 16 October 1974

Mortgages & Charges

Description Date Status Charge by
Fixed and floating 19 December 2007 Outstanding

N/A

Mortgage debenture 03 July 2001 Outstanding

N/A

Debenture 27 February 1999 Fully Satisfied

N/A

Rent deposit deed 21 December 1995 Outstanding

N/A

Charge 25 May 1995 Fully Satisfied

N/A

Charge 27 April 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.