About

Registered Number: 04167703
Date of Incorporation: 26/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Herts, WD3 1DS,

 

Spencer Bull Recruitment Ltd was founded on 26 February 2001 with its registered office in Rickmansworth in Herts, it's status at Companies House is "Active". There are 4 directors listed for the company at Companies House. 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
BULL, Sarah Anne 01 May 2001 - 1
FAIETA, Rachel Louise 15 January 2019 - 1
CHAMPION, Mavis Joyce 01 May 2001 05 March 2015 1
FAIETA, Rachel Louise 01 May 2002 30 November 2011 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 02 December 2019
TM02 - Termination of appointment of secretary 02 December 2019
CH03 - Change of particulars for secretary 07 March 2019
CH01 - Change of particulars for director 07 March 2019
CS01 - N/A 07 March 2019
PSC01 - N/A 07 March 2019
PSC04 - N/A 07 March 2019
AP01 - Appointment of director 24 January 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 26 February 2018
PSC04 - N/A 15 December 2017
CH01 - Change of particulars for director 15 December 2017
AD01 - Change of registered office address 15 December 2017
AA - Annual Accounts 15 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 30 January 2017
AD01 - Change of registered office address 03 January 2017
CH01 - Change of particulars for director 03 January 2017
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 08 April 2015
TM01 - Termination of appointment of director 19 March 2015
CH01 - Change of particulars for director 19 March 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 30 April 2012
AD01 - Change of registered office address 05 April 2012
TM01 - Termination of appointment of director 08 December 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 09 March 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 01 February 2010
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 26 August 2008
287 - Change in situation or address of Registered Office 06 June 2008
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 06 March 2007
RESOLUTIONS - N/A 09 November 2006
RESOLUTIONS - N/A 09 November 2006
RESOLUTIONS - N/A 09 November 2006
RESOLUTIONS - N/A 09 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2006
123 - Notice of increase in nominal capital 09 November 2006
123 - Notice of increase in nominal capital 09 November 2006
AA - Annual Accounts 21 August 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 27 January 2006
287 - Change in situation or address of Registered Office 25 November 2005
395 - Particulars of a mortgage or charge 23 June 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
363a - Annual Return 09 March 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 24 December 2003
287 - Change in situation or address of Registered Office 19 December 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 19 November 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2002
363s - Annual Return 22 April 2002
225 - Change of Accounting Reference Date 31 January 2002
287 - Change in situation or address of Registered Office 07 September 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
NEWINC - New incorporation documents 26 February 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.