About

Registered Number: 04660788
Date of Incorporation: 10/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 131 Lichfield Street, Walsall, West Midlands, WS1 1SL,

 

Founded in 2003, Kerry Collins Recruitment Ltd has its registered office in Walsall in West Midlands, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Kerry 10 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 10 February 2017
MR01 - N/A 10 February 2017
AA - Annual Accounts 13 December 2016
CH01 - Change of particulars for director 24 February 2016
CH03 - Change of particulars for secretary 24 February 2016
AR01 - Annual Return 12 February 2016
MR04 - N/A 07 October 2015
MR04 - N/A 07 October 2015
MR01 - N/A 06 October 2015
AA - Annual Accounts 04 September 2015
MR01 - N/A 01 September 2015
AD01 - Change of registered office address 16 July 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 07 November 2012
AD01 - Change of registered office address 08 March 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 31 March 2009
395 - Particulars of a mortgage or charge 15 September 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 05 August 2004
225 - Change of Accounting Reference Date 05 August 2004
363s - Annual Return 24 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2003
RESOLUTIONS - N/A 31 July 2003
395 - Particulars of a mortgage or charge 15 May 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2017 Outstanding

N/A

A registered charge 05 October 2015 Outstanding

N/A

A registered charge 01 September 2015 Outstanding

N/A

All assets debenture 10 September 2008 Fully Satisfied

N/A

All assets debenture 12 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.