Matching Tye
CM17 0QU
Director Name | Mrs Lucy Anne Fowler |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2008(same day as company formation) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | Coopers Broad Street Hatfield Broad Oak Essex CM22 7JD |
Secretary Name | Mrs Wendy Jane Barriball |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | School Cottage Newmans End Matching Tye Harlow Essex CM17 0QU |
Director Name | Mr Jonathan Fowler |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2008(2 days after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coopers Broad Street Hatfield Broad Oak Essex CM22 7JD |
Director Name | Mr Andrew Neil Barriball |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2012(4 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | School Cottage Newmans End Matching Tye Harlow Essex CM17 0QU |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.recruitability.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 758855 |
Telephone region | Bishops Stortford |
Registered Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,022 |
Cash | £24,059 |
Current Liabilities | £53,285 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
3 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
---|---|
3 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
13 November 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
27 November 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
1 February 2017 | Registered office address changed from Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 1 February 2017 (1 page) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
22 December 2016 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
2 August 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
7 June 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
7 June 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
20 May 2016 | Change of name notice (2 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
20 May 2016 | Change of name notice (2 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 August 2015 | Director's details changed for Mr Jonathan Fowler on 10 April 2015 (2 pages) |
14 August 2015 | Director's details changed for Mrs Lucy Anne Fowler on 10 April 2015 (2 pages) |
14 August 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Director's details changed for Mrs Lucy Anne Fowler on 10 April 2015 (2 pages) |
14 August 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Director's details changed for Mr Jonathan Fowler on 10 April 2015 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 October 2014 | Registered office address changed from Glen House Suite 3 9-13 Palmers Lane Bishop's Stortford Hertfordshire CM23 3XB to Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Glen House Suite 3 9-13 Palmers Lane Bishop's Stortford Hertfordshire CM23 3XB to Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Glen House Suite 3 9-13 Palmers Lane Bishop's Stortford Hertfordshire CM23 3XB to Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE on 6 October 2014 (1 page) |
15 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 January 2013 | Director's details changed for Mr Jonathan Fowler on 8 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mrs Lucy Anne Fowler on 8 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mrs Lucy Anne Fowler on 8 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Jonathan Fowler on 8 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Jonathan Fowler on 8 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mrs Lucy Anne Fowler on 8 January 2013 (2 pages) |
19 June 2012 | Appointment of Mr Andrew Neil Barriball as a director (2 pages) |
19 June 2012 | Appointment of Mr Andrew Neil Barriball as a director (2 pages) |
15 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 October 2010 | Director's details changed for Mrs Lucy Anne Fowler on 21 July 2010 (2 pages) |
13 October 2010 | Director's details changed for Mrs Lucy Anne Fowler on 21 July 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Mrs Wendy Jane Barriball on 21 July 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Jonathan Fowler on 21 July 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Mrs Wendy Jane Barriball on 21 July 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Mrs Wendy Jane Barriball on 21 July 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Jonathan Fowler on 21 July 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Mrs Wendy Jane Barriball on 21 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Director's details changed for Jonathan Fowler on 7 December 2009 (3 pages) |
13 August 2010 | Registered office address changed from School Cottage Newmans End Matching Tye CM17 0QU United Kingdom on 13 August 2010 (1 page) |
13 August 2010 | Registered office address changed from School Cottage Newmans End Matching Tye CM17 0QU United Kingdom on 13 August 2010 (1 page) |
13 August 2010 | Director's details changed for Lucy Anne Fowler on 7 December 2009 (3 pages) |
13 August 2010 | Director's details changed for Wendy Jane Barriball on 30 May 2010 (2 pages) |
13 August 2010 | Director's details changed for Wendy Jane Barriball on 30 May 2010 (2 pages) |
13 August 2010 | Director's details changed for Jonathan Fowler on 7 December 2009 (3 pages) |
13 August 2010 | Director's details changed for Lucy Anne Fowler on 7 December 2009 (3 pages) |
13 August 2010 | Director's details changed for Jonathan Fowler on 7 December 2009 (3 pages) |
13 August 2010 | Director's details changed for Lucy Anne Fowler on 7 December 2009 (3 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
13 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
18 September 2008 | Director appointed jonathan fowler (2 pages) |
18 September 2008 | Director appointed jonathan fowler (2 pages) |
17 September 2008 | Company name changed recruitability uk LIMITED\certificate issued on 18/09/08 (2 pages) |
17 September 2008 | Company name changed recruitability uk LIMITED\certificate issued on 18/09/08 (2 pages) |
4 September 2008 | Nc inc already adjusted 01/06/08 (1 page) |
4 September 2008 | Resolutions
|
4 September 2008 | Nc inc already adjusted 01/06/08 (1 page) |
4 September 2008 | Ad 01/06/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
4 September 2008 | Ad 01/06/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
4 September 2008 | Resolutions
|
2 June 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
2 June 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
30 May 2008 | Incorporation (17 pages) |
30 May 2008 | Incorporation (17 pages) |