Brentwood
Essex
CM14 4RR
Director Name | Mrs Carley Louise Moon |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2014(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Recruitment Specialist |
Country of Residence | England |
Correspondence Address | 105 High Street Brentwood Essex CM14 4RR |
Website | youandmerecruitment.com |
---|---|
Email address | [email protected] |
Telephone | 01277 413508 |
Telephone region | Brentwood |
Registered Address | 105 High Street Brentwood Essex CM14 4RR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
9 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
6 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
8 July 2019 | Registered office address changed from Abacus House, 68a North Street Romford Essex RM1 1DA England to 13/17 High Beech Road Loughton IG10 4BN on 8 July 2019 (1 page) |
8 April 2019 | Change of details for Mrs Amanda Joy Ladlow as a person with significant control on 1 April 2019 (2 pages) |
8 April 2019 | Director's details changed for Mrs Amanda Ladlow on 1 August 2016 (2 pages) |
8 April 2019 | Director's details changed for Mrs Carley Moon on 1 April 2016 (2 pages) |
8 April 2019 | Change of details for Mrs Carley Moon as a person with significant control on 1 April 2017 (2 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
2 November 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
2 November 2018 | Registered office address changed from 20 st. Thomas Road Brentwood CM14 4DB England to Abacus House, 68a North Street Romford Essex RM1 1DA on 2 November 2018 (1 page) |
4 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
14 July 2017 | Registered office address changed from 13/17 High Beech Road Loughton Essex IG10 4BN to 20 st. Thomas Road Brentwood CM14 4DB on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from 13/17 High Beech Road Loughton Essex IG10 4BN to 20 st. Thomas Road Brentwood CM14 4DB on 14 July 2017 (1 page) |
29 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 February 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Appointment of Mrs Carley Moon as a director on 3 November 2014 (2 pages) |
10 February 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Appointment of Mrs Carley Moon as a director on 3 November 2014 (2 pages) |
10 February 2015 | Appointment of Mrs Carley Moon as a director on 3 November 2014 (2 pages) |
3 November 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
3 November 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
3 November 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (2 pages) |
3 November 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (2 pages) |
3 November 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
8 August 2014 | Director's details changed for Mrs Amanda Ladlow on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mrs Amanda Ladlow on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Miss Amanda Hunt on 8 July 2014 (2 pages) |
8 August 2014 | Director's details changed for Miss Amanda Hunt on 8 July 2014 (2 pages) |
8 August 2014 | Director's details changed for Mrs Amanda Ladlow on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Miss Amanda Hunt on 8 July 2014 (2 pages) |
3 June 2014 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England on 3 June 2014 (2 pages) |
3 June 2014 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England on 3 June 2014 (2 pages) |
3 June 2014 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England on 3 June 2014 (2 pages) |
8 May 2014 | Company name changed linkin recruitment LIMITED\certificate issued on 08/05/14
|
8 May 2014 | Company name changed linkin recruitment LIMITED\certificate issued on 08/05/14
|
8 May 2014 | Change of name notice (2 pages) |
8 May 2014 | Change of name notice (2 pages) |
2 October 2013 | Director's details changed for Amanda Hunt on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Amanda Hunt on 2 October 2013 (2 pages) |
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|