TEMPORARY AND PERMANENT RECRUITMENT SERVICES LIMITED - BROMSGROVE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2019-12-17 View Report
Address. New address: 485 Birmingham Road Marlbrook Bromsgrove B61 0HZ. Change date: 2019-08-05. Old address: 2 Pound Court Weights Lane Redditch Worcestershire B97 6RG. 2019-08-05 View Report
Gazette. Gazette notice compulsory. 2019-07-30 View Report
Confirmation statement. Statement with no updates. 2018-08-14 View Report
Accounts. Accounts type micro entity. 2018-05-02 View Report
Confirmation statement. Statement with no updates. 2017-08-31 View Report
Accounts. Accounts type micro entity. 2017-05-26 View Report
Confirmation statement. Statement with updates. 2016-08-23 View Report
Accounts. Accounts type total exemption small. 2016-05-27 View Report
Annual return. With made up date full list shareholders. 2015-09-23 View Report
Address. Old address: 2 Pound Court Weights Lane Redditch Worcestershire B97 6RG England. New address: 2 Pound Court Weights Lane Redditch Worcestershire B97 6RG. Change date: 2015-05-28. 2015-05-28 View Report
Address. New address: 2 Pound Court Weights Lane Redditch Worcestershire B97 6RG. Old address: 2 2 Pound Court Weights Lane Redditch Worcestershire B97 6RG England. Change date: 2015-05-28. 2015-05-28 View Report
Accounts. Accounts type dormant. 2015-05-28 View Report
Address. New address: 2 2 Pound Court Weights Lane Redditch Worcestershire B97 6RG. Change date: 2015-02-19. Old address: 482 Stafford Road Wolverhampton West Midlands WV10 6AN. 2015-02-19 View Report
Annual return. With made up date full list shareholders. 2014-11-05 View Report
Accounts. Accounts type dormant. 2014-05-30 View Report
Annual return. With made up date full list shareholders. 2013-08-13 View Report
Accounts. Accounts type dormant. 2013-05-31 View Report
Address. Old address: Pennwood Lodge Church Lane Bickenhill Solihull West Midlands B92 0DT England. Change date: 2012-12-03. 2012-12-03 View Report
Officers. Officer name: Keith Cross. 2012-12-03 View Report
Annual return. With made up date full list shareholders. 2012-12-03 View Report
Change of name. Description: Company name changed k&d interior designs LIMITED\certificate issued on 29/11/12. 2012-11-29 View Report
Change of name. Change of name notice. 2012-11-29 View Report
Officers. Officer name: Mr Henry Carroll Hunter. 2012-08-13 View Report
Address. Change date: 2012-05-08. Old address: Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN United Kingdom. 2012-05-08 View Report
Officers. Officer name: Barbara Kahan. 2011-08-15 View Report
Officers. Officer name: Mr Keith Frederick Cross. 2011-08-11 View Report
Incorporation. Incorporation company. 2011-08-10 View Report