About

Registered Number: 04153466
Date of Incorporation: 05/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 61 Station Road, Sudbury, Suffolk, CO10 2SP

 

Based in Sudbury, Suffolk, Paul Charles Recruitment Ltd was established in 2001, it has a status of "Active". We don't currently know the number of employees at this business. This company has 2 directors listed as Moore Green Ltd, Hilsum, Grace Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILSUM, Grace Elizabeth 06 April 2003 08 July 2005 1
Secretary Name Appointed Resigned Total Appointments
MOORE GREEN LTD 21 February 2011 06 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 12 February 2020
CS01 - N/A 01 March 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 15 March 2017
MR04 - N/A 11 October 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 22 September 2014
AD01 - Change of registered office address 07 May 2014
TM02 - Termination of appointment of secretary 07 May 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 10 July 2012
CH04 - Change of particulars for corporate secretary 04 May 2012
AD01 - Change of registered office address 04 May 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 19 October 2011
AP04 - Appointment of corporate secretary 02 March 2011
TM02 - Termination of appointment of secretary 02 March 2011
AR01 - Annual Return 02 March 2011
AD01 - Change of registered office address 25 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH04 - Change of particulars for corporate secretary 19 April 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 31 August 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 29 June 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 08 May 2002
363s - Annual Return 07 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2001
287 - Change in situation or address of Registered Office 17 October 2001
RESOLUTIONS - N/A 03 April 2001
RESOLUTIONS - N/A 03 April 2001
RESOLUTIONS - N/A 03 April 2001
225 - Change of Accounting Reference Date 03 April 2001
395 - Particulars of a mortgage or charge 21 March 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
NEWINC - New incorporation documents 05 February 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.