About

Registered Number: 03751742
Date of Incorporation: 14/04/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: The Yard, Tan Lane, Exeter, EX2 8EG,

 

Recruitment Solutions (South West) Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The companies directors are listed as Benczur-williams, Agnes, Williams, Sarah Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENCZUR-WILLIAMS, Agnes 28 June 2018 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Sarah Louise 14 April 1999 18 March 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 July 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 19 December 2018
SH01 - Return of Allotment of shares 25 September 2018
SH08 - Notice of name or other designation of class of shares 18 September 2018
RESOLUTIONS - N/A 06 September 2018
CC04 - Statement of companies objects 06 September 2018
AP01 - Appointment of director 05 September 2018
AP01 - Appointment of director 29 June 2018
CS01 - N/A 04 April 2018
CH01 - Change of particulars for director 04 April 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 27 July 2016
MR01 - N/A 31 March 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 14 September 2015
MR01 - N/A 23 May 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 05 November 2014
AD01 - Change of registered office address 28 October 2014
MR01 - N/A 30 September 2014
AR01 - Annual Return 04 April 2014
MR01 - N/A 14 January 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 28 March 2012
CH01 - Change of particulars for director 29 November 2011
CH01 - Change of particulars for director 29 November 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 29 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 March 2010
AD01 - Change of registered office address 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2010
MG01 - Particulars of a mortgage or charge 10 November 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 24 April 2009
287 - Change in situation or address of Registered Office 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
287 - Change in situation or address of Registered Office 01 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 04 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 26 March 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 04 April 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 13 May 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 07 May 2003
363s - Annual Return 25 March 2003
395 - Particulars of a mortgage or charge 20 November 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 11 June 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 08 June 2000
363s - Annual Return 21 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1999
225 - Change of Accounting Reference Date 23 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
287 - Change in situation or address of Registered Office 20 April 1999
NEWINC - New incorporation documents 14 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2016 Outstanding

N/A

A registered charge 22 May 2015 Outstanding

N/A

A registered charge 15 September 2014 Outstanding

N/A

A registered charge 14 January 2014 Outstanding

N/A

Debenture 06 November 2009 Outstanding

N/A

All assets debenture 18 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.