About

Registered Number: 04522646
Date of Incorporation: 30/08/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 16 Bluesky Way, Monkton Business Park, Hebburn, Tyne & Wear, NE31 2EQ

 

Cdm Recruitment Ltd was founded on 30 August 2002 and has its registered office in Hebburn, it's status is listed as "Active". The companies directors are Bulmer, Mark David, Wall, Christopher, Williams, Darren. 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
BULMER, Mark David 30 August 2002 - 1
WALL, Christopher 30 August 2002 - 1
WILLIAMS, Darren 30 August 2002 22 May 2009 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
PSC04 - N/A 14 August 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 14 May 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 10 August 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 09 June 2015
RESOLUTIONS - N/A 29 August 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 09 May 2013
RESOLUTIONS - N/A 20 February 2013
CC04 - Statement of companies objects 20 February 2013
AR01 - Annual Return 28 August 2012
CH01 - Change of particulars for director 28 August 2012
AA - Annual Accounts 26 April 2012
MG01 - Particulars of a mortgage or charge 01 November 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 17 March 2010
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
363a - Annual Return 18 August 2009
169 - Return by a company purchasing its own shares 10 August 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 14 August 2008
225 - Change of Accounting Reference Date 07 April 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 01 November 2007
287 - Change in situation or address of Registered Office 21 May 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 19 August 2004
CERTNM - Change of name certificate 17 May 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 09 September 2003
225 - Change of Accounting Reference Date 06 August 2003
395 - Particulars of a mortgage or charge 26 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2003
RESOLUTIONS - N/A 25 January 2003
123 - Notice of increase in nominal capital 25 January 2003
395 - Particulars of a mortgage or charge 24 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
287 - Change in situation or address of Registered Office 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
CERTNM - Change of name certificate 05 September 2002
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal assignment 31 October 2011 Outstanding

N/A

Debenture 24 April 2003 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 23 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.