This company is commonly known as Abby Recruitment Limited. The company was founded 14 years ago and was given the registration number 07045251. The firm's registered office is in ASHFORD. You can find them at Andrew James House, Bridge Road, Ashford, Kent. This company's SIC code is 99999 - Dormant Company.
Name | : | ABBY RECRUITMENT LIMITED |
---|---|---|
Company Number | : | 07045251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2009 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Andrew James House, Bridge Road, Ashford, Kent, TN23 1BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ | Director | 15 October 2009 | Active |
Mr Mark James Giles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Cox Costello & Horne, Batchworth Lock House, Rickmansworth, England, WD3 1JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-02 | Officers | Change person director company with change date. | Download |
2023-08-29 | Address | Change registered office address company with date old address new address. | Download |
2023-04-14 | Change of name | Certificate change of name company. | Download |
2023-04-13 | Capital | Capital allotment shares. | Download |
2023-04-12 | Accounts | Change account reference date company current extended. | Download |
2023-03-28 | Officers | Change person director company with change date. | Download |
2023-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-08 | Officers | Change person director company with change date. | Download |
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2023-03-08 | Officers | Change person director company with change date. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Address | Change registered office address company with date old address new address. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.