About

Registered Number: 04451266
Date of Incorporation: 30/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Meriden Hall, Main Road, Meriden, West Midlands, CV7 7PT

 

Red Recruitment to Recruitment Ltd was founded on 30 May 2002, it's status is listed as "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Matthew David 01 November 2004 - 1
WYKES, Kerry Louise 01 July 2002 30 September 2004 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 25 June 2014
CH01 - Change of particulars for director 25 June 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 13 June 2013
CH01 - Change of particulars for director 13 June 2013
CH01 - Change of particulars for director 13 June 2013
CH01 - Change of particulars for director 13 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 20 June 2012
AA01 - Change of accounting reference date 06 June 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 10 June 2011
CH03 - Change of particulars for secretary 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH01 - Change of particulars for director 05 November 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 22 June 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 07 June 2009
288a - Notice of appointment of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 05 June 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
AA - Annual Accounts 19 September 2007
225 - Change of Accounting Reference Date 08 September 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 27 October 2006
287 - Change in situation or address of Registered Office 06 June 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 09 June 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
287 - Change in situation or address of Registered Office 07 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
395 - Particulars of a mortgage or charge 20 November 2004
AA - Annual Accounts 02 November 2004
287 - Change in situation or address of Registered Office 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
363s - Annual Return 12 July 2004
288c - Notice of change of directors or secretaries or in their particulars 26 March 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 05 June 2003
288a - Notice of appointment of directors or secretaries 23 October 2002
RESOLUTIONS - N/A 06 October 2002
RESOLUTIONS - N/A 06 October 2002
225 - Change of Accounting Reference Date 06 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2002
395 - Particulars of a mortgage or charge 21 September 2002
287 - Change in situation or address of Registered Office 09 September 2002
MEM/ARTS - N/A 08 August 2002
CERTNM - Change of name certificate 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
287 - Change in situation or address of Registered Office 31 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
NEWINC - New incorporation documents 30 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 November 2004 Outstanding

N/A

Debenture 20 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.