About

Registered Number: 03817623
Date of Incorporation: 02/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Burnden House, Viking Street, Bolton, BL3 2RR,

 

Responsible Reliable Recruitment Ltd was founded on 02 August 1999 with its registered office in Bolton, it's status in the Companies House registry is set to "Active". This company has 6 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREATREX, Matthew 01 January 2014 31 July 2019 1
LAWS, Anita Patricia 01 September 2007 10 October 2012 1
Secretary Name Appointed Resigned Total Appointments
MUNROE, Deirdre Mary Teresa 02 August 2000 14 August 2002 1
SMITH, Jim 01 July 2005 30 July 2017 1
SMITH, Tom 02 August 1999 02 August 2000 1
TAAFFE, Jennifer 14 August 2002 30 June 2005 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 17 August 2020
AA01 - Change of accounting reference date 28 May 2020
AD01 - Change of registered office address 11 May 2020
PSC07 - N/A 14 October 2019
PSC01 - N/A 14 October 2019
TM01 - Termination of appointment of director 23 September 2019
AP01 - Appointment of director 20 September 2019
TM01 - Termination of appointment of director 20 September 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 25 June 2019
AD01 - Change of registered office address 01 November 2018
PSC04 - N/A 01 November 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 30 May 2018
AD01 - Change of registered office address 15 August 2017
CS01 - N/A 11 August 2017
CH01 - Change of particulars for director 11 August 2017
TM02 - Termination of appointment of secretary 11 August 2017
AA - Annual Accounts 30 May 2017
AD01 - Change of registered office address 05 October 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 22 October 2014
AD01 - Change of registered office address 14 October 2014
AA - Annual Accounts 31 May 2014
MR01 - N/A 07 March 2014
AP01 - Appointment of director 11 February 2014
AP01 - Appointment of director 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 17 May 2013
AP01 - Appointment of director 16 April 2013
AR01 - Annual Return 30 October 2012
TM01 - Termination of appointment of director 12 October 2012
CERTNM - Change of name certificate 03 August 2012
CONNOT - N/A 03 August 2012
AA - Annual Accounts 29 May 2012
CERTNM - Change of name certificate 25 May 2012
CONNOT - N/A 25 May 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 09 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
AA - Annual Accounts 28 March 2008
363s - Annual Return 05 February 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
287 - Change in situation or address of Registered Office 23 October 2007
AA - Annual Accounts 01 June 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 07 September 2006
363s - Annual Return 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
AA - Annual Accounts 04 May 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 30 July 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 18 July 2003
287 - Change in situation or address of Registered Office 01 March 2003
363s - Annual Return 25 November 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 23 May 2001
288b - Notice of resignation of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
363s - Annual Return 21 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
287 - Change in situation or address of Registered Office 03 March 2000
CERTNM - Change of name certificate 09 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
287 - Change in situation or address of Registered Office 09 August 1999
NEWINC - New incorporation documents 02 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.