About

Registered Number: 07397266
Date of Incorporation: 05/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Meriden Hall Main Road, Meriden, Coventry, West Midlands, CV7 7PT

 

Rgb Recruitment Ltd was registered on 05 October 2010. There are 3 directors listed as Dudley, Nigel John, Loosemore, Tanya, Hbjgw Secretarial Support Limited for the business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOOSEMORE, Tanya 16 January 2013 - 1
Secretary Name Appointed Resigned Total Appointments
DUDLEY, Nigel John 17 November 2010 - 1
HBJGW SECRETARIAL SUPPORT LIMITED 05 October 2010 17 November 2010 1

Filing History

Document Type Date
CS01 - N/A 03 October 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 08 October 2018
TM01 - Termination of appointment of director 24 January 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 30 September 2017
RESOLUTIONS - N/A 09 February 2017
SH08 - Notice of name or other designation of class of shares 07 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 07 February 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 06 October 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 22 October 2014
CH01 - Change of particulars for director 22 October 2014
CH01 - Change of particulars for director 22 October 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 23 October 2013
CH01 - Change of particulars for director 23 October 2013
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 11 February 2013
RESOLUTIONS - N/A 29 January 2013
AP01 - Appointment of director 29 January 2013
MEM/ARTS - N/A 29 January 2013
MEM/ARTS - N/A 29 January 2013
AR01 - Annual Return 22 October 2012
CH01 - Change of particulars for director 22 October 2012
DISS40 - Notice of striking-off action discontinued 13 October 2012
AA - Annual Accounts 11 October 2012
GAZ1 - First notification of strike-off action in London Gazette 09 October 2012
AA01 - Change of accounting reference date 21 June 2012
AR01 - Annual Return 04 November 2011
CH01 - Change of particulars for director 04 November 2011
SH01 - Return of Allotment of shares 17 March 2011
MG01 - Particulars of a mortgage or charge 07 December 2010
AP03 - Appointment of secretary 03 December 2010
RESOLUTIONS - N/A 29 November 2010
TM02 - Termination of appointment of secretary 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
AP01 - Appointment of director 26 November 2010
AP01 - Appointment of director 26 November 2010
AA01 - Change of accounting reference date 26 November 2010
AD01 - Change of registered office address 26 November 2010
MG01 - Particulars of a mortgage or charge 26 November 2010
NEWINC - New incorporation documents 05 October 2010

Mortgages & Charges

Description Date Status Charge by
All assets debenture 26 November 2010 Outstanding

N/A

Debenture 17 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.