Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-22 |
delete source_ip 35.197.227.221 |
2023-07-22 |
insert source_ip 141.193.213.11 |
2023-07-22 |
insert source_ip 141.193.213.10 |
2023-05-19 |
delete index_pages_linkeddomain netdna-ssl.com |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES |
2023-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARMEL DEVINE |
2022-10-24 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES |
2022-04-11 |
delete address 42-44 Clarendon Road
Watford
WD17 1JJ |
2022-04-11 |
delete phone 01923 888736 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-09 |
update robots_txt_status www.responserecruitment.co.uk: 200 => 404 |
2021-06-08 |
insert index_pages_linkeddomain netdna-ssl.com |
2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES |
2021-04-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTONY DAVID BROOK / 22/04/2021 |
2021-04-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JON CHRISTOPHER ABBOTT / 22/04/2021 |
2021-04-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN ABBOTT / 22/04/2021 |
2021-04-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TRACEY JANE BROOK / 22/04/2021 |
2021-04-22 |
update statutory_documents CESSATION OF JOHN GERALD DEVINE AS A PSC |
2020-10-30 |
update account_category GROUP => FULL |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-02 |
delete email jd..@responserecruitment.co.uk |
2020-10-02 |
insert email pa..@responserecruitment.co.uk |
2020-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-25 |
delete email ss..@responserecruitment.co.uk |
2020-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
2020-03-25 |
insert address 42-44 Clarendon Road
Watford
WD17 1JJ |
2020-03-25 |
insert contact_pages_linkeddomain google.com |
2020-03-25 |
insert email ss..@responserecruitment.co.uk |
2020-03-25 |
insert phone 01923 888736 |
2020-02-23 |
delete contact_pages_linkeddomain google.com |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
2019-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
2019-02-21 |
update statutory_documents 06/02/19 STATEMENT OF CAPITAL GBP 2500 |
2019-02-21 |
update statutory_documents 06/02/19 STATEMENT OF CAPITAL GBP 2500 |
2019-02-21 |
update statutory_documents 06/02/19 STATEMENT OF CAPITAL GBP 2500 |
2019-01-30 |
delete address 10 Bessemer Drive
Stevenage
SG1 2DX
England |
2019-01-30 |
delete address Office No. 10
Pegasus House
17 Burleys Way
Leicester
LE1 3BH |
2019-01-30 |
delete email ls..@responserecruitment.co.uk |
2019-01-30 |
delete phone 0116 473 5343 |
2019-01-30 |
delete phone 07887 733 860 |
2018-12-26 |
insert contact_pages_linkeddomain google.com |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-04 |
insert general_emails in..@responserecruitment.co.uk |
2018-06-04 |
insert address 51 Park Royal Road, London, London, England, NW10 7LQ |
2018-06-04 |
insert alias Response Recruitment Limited |
2018-06-04 |
insert email in..@responserecruitment.co.uk |
2018-06-04 |
insert registration_number 03229277 |
2018-06-04 |
insert terms_pages_linkeddomain allaboutcookies.org |
2018-06-04 |
insert terms_pages_linkeddomain allaboutdnt.org |
2018-06-04 |
insert terms_pages_linkeddomain ec.europa.eu |
2018-06-04 |
insert terms_pages_linkeddomain google.com |
2018-06-04 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-04 |
insert terms_pages_linkeddomain mailchimp.com |
2018-06-04 |
insert terms_pages_linkeddomain paypal.com |
2018-06-04 |
insert terms_pages_linkeddomain privacyshield.gov |
2018-06-04 |
insert terms_pages_linkeddomain stripe.com |
2018-05-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
2018-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DAVID BROOK / 01/03/2018 |
2018-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERALD DEVINE / 10/03/2018 |
2018-04-12 |
delete source_ip 162.13.178.17 |
2018-04-12 |
insert source_ip 35.197.227.221 |
2017-10-07 |
update accounts_last_madeup_date 2016-07-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-09-07 |
delete address UNIT 4 GROUND FLOOR 6 CHASE ROAD PARK ROYAL NW10 6HZ |
2017-09-07 |
insert address 51 PARK ROYAL ROAD LONDON LONDON ENGLAND NW10 7LQ |
2017-09-07 |
update registered_address |
2017-08-28 |
delete address Unit 4 Ground Floor
6 Chase Road
Park Royal,
London NW10 6HZ |
2017-08-28 |
delete address Unit 4, 6 Chase Road, Park Royal, London, NW10 6HZ |
2017-08-28 |
delete client 20 Years Experience |
2017-08-28 |
delete source_ip 213.168.250.23 |
2017-08-28 |
insert address 51 Park Royal Road
London
NW10 7LQ |
2017-08-28 |
insert source_ip 162.13.178.17 |
2017-08-28 |
update primary_contact Unit 4 Ground Floor
6 Chase Road
Park Royal,
London
NW10 6HZ => 51 Park Royal Road
London
NW10 7LQ |
2017-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2017 FROM
UNIT 4 GROUND FLOOR
6 CHASE ROAD
PARK ROYAL
NW10 6HZ |
2017-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DAVID BROOK / 07/08/2017 |
2017-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERALD DEVINE / 07/08/2017 |
2017-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JON CHRISTOPHER ABBOTT / 07/08/2017 |
2017-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CARMEL DEVINE / 07/08/2017 |
2017-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ABBOTT / 07/08/2017 |
2017-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY JANE BROOK / 07/08/2017 |
2017-08-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY DAVID BROOK / 07/08/2017 |
2017-08-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTONY DAVID BROOK / 07/08/2017 |
2017-08-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN GERALD DEVINE / 07/08/2017 |
2017-08-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JON CHRISTOPHER ABBOTT / 07/08/2017 |
2017-08-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN ABBOTT / 07/08/2017 |
2017-08-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TRACEY JANE BROOK / 07/08/2017 |
2017-07-31 |
delete address The Cook Building
Litehouse Business Centre
Crocus Street
Nottingham
NG2 3DR |
2017-07-31 |
delete fax 0115 986 1862 |
2017-07-31 |
delete phone 0115 986 4091 |
2017-07-31 |
insert address Office No. 10
Pegasus House
17 Burleys Way
Leicester
LE1 3BH |
2017-07-31 |
insert email ls..@responserecruitment.co.uk |
2017-07-31 |
insert phone 0116 473 5343 |
2017-07-07 |
update account_ref_month 7 => 12 |
2017-07-07 |
update accounts_next_due_date 2018-04-30 => 2017-09-30 |
2017-06-08 |
update account_category FULL => GROUP |
2017-06-08 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-06-08 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-06-07 |
update statutory_documents PREVSHO FROM 31/07/2017 TO 31/12/2016 |
2017-05-18 |
insert address 10 Bessemer Drive
Stevenage
SG1 2DX
England |
2017-05-18 |
insert phone 07887 733 860 |
2017-05-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16 |
2017-04-19 |
update statutory_documents DIRECTOR APPOINTED MRS TRACEY JANE BROOK |
2017-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
2017-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACEY BROOK |
2017-03-16 |
update statutory_documents 01/01/17 STATEMENT OF CAPITAL GBP 2202 |
2016-06-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-06-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-06-08 |
update returns_last_madeup_date 2015-03-16 => 2016-03-16 |
2016-06-08 |
update returns_next_due_date 2016-04-13 => 2017-04-13 |
2016-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/15 |
2016-05-03 |
update statutory_documents 16/03/16 FULL LIST |
2016-03-16 |
update statutory_documents 01/02/16 STATEMENT OF CAPITAL GBP 2201 |
2016-02-27 |
update website_status Disallowed => OK |
2016-02-27 |
delete source_ip 84.207.252.158 |
2016-02-27 |
insert source_ip 213.168.250.23 |
2016-01-28 |
update website_status FlippedRobots => Disallowed |
2015-10-29 |
update website_status OK => FlippedRobots |
2015-08-28 |
update statutory_documents 01/08/15 STATEMENT OF CAPITAL GBP 2200 |
2015-08-28 |
update statutory_documents 01/08/15 STATEMENT OF CAPITAL GBP 2200 |
2015-08-28 |
update statutory_documents 01/08/15 STATEMENT OF CAPITAL GBP 2200 |
2015-08-28 |
update statutory_documents 01/08/15 STATEMENT OF CAPITAL GBP 2200 |
2015-08-28 |
update statutory_documents 01/08/15 STATEMENT OF CAPITAL GBP 2200 |
2015-08-12 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13 |
2015-07-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-06-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-06-22 |
update statutory_documents 01/07/14 STATEMENT OF CAPITAL GBP 1700 |
2015-06-08 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2015-06-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-08 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/14 |
2015-05-08 |
update returns_last_madeup_date 2014-02-19 => 2015-03-16 |
2015-04-10 |
insert index_pages_linkeddomain tfl.gov.uk |
2015-04-10 |
update robots_txt_status www.responserecruitment.co.uk: 404 => 200 |
2015-04-07 |
update returns_next_due_date 2015-03-19 => 2016-04-13 |
2015-03-16 |
update statutory_documents DIRECTOR APPOINTED MRS CARMEL DEVINE |
2015-03-16 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN ABBOTT |
2015-03-16 |
update statutory_documents DIRECTOR APPOINTED MRS TRACEY BROOK |
2015-03-16 |
update statutory_documents 16/03/15 FULL LIST |
2015-03-16 |
update statutory_documents 19/02/15 FULL LIST |
2014-07-11 |
delete source_ip 62.128.133.101 |
2014-07-11 |
insert source_ip 84.207.252.158 |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-30 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-05-29 => 2014-02-19 |
2014-03-07 |
update returns_next_due_date 2014-06-26 => 2015-03-19 |
2014-02-19 |
update statutory_documents 19/02/14 FULL LIST |
2013-06-26 |
update returns_last_madeup_date 2012-07-24 => 2013-05-29 |
2013-06-26 |
update returns_next_due_date 2013-08-21 => 2014-06-26 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 7450 - Labour recruitment |
2013-06-21 |
insert sic_code 78200 - Temporary employment agency activities |
2013-06-21 |
update returns_last_madeup_date 2011-07-24 => 2012-07-24 |
2013-06-21 |
update returns_next_due_date 2012-08-21 => 2013-08-21 |
2013-06-17 |
update statutory_documents 29/04/13 STATEMENT OF CAPITAL GBP 303358 |
2013-06-12 |
update statutory_documents ADOPT ARTICLES 29/04/2013 |
2013-05-29 |
update statutory_documents 25/07/12 FULL LIST |
2013-05-29 |
update statutory_documents 29/05/13 FULL LIST |
2013-04-30 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-07-27 |
update statutory_documents 24/07/12 FULL LIST |
2012-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON CHRISTOPHER ABBOTT / 23/07/2012 |
2012-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DAVID BROOK / 23/07/2012 |
2012-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERALD DEVINE / 23/07/2012 |
2012-04-30 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-07-28 |
update statutory_documents DIRECTOR APPOINTED MR JOHN GERALD DEVINE |
2011-07-28 |
update statutory_documents 24/07/11 FULL LIST |
2010-10-25 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-07-28 |
update statutory_documents 24/07/10 FULL LIST |
2010-04-14 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-07-28 |
update statutory_documents RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS |
2008-10-02 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-08-05 |
update statutory_documents RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS |
2008-03-07 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-10-11 |
update statutory_documents NC INC ALREADY ADJUSTED
04/06/07 |
2007-10-11 |
update statutory_documents £ NC 1000/1111
04/06/0 |
2007-10-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-08-01 |
update statutory_documents RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS |
2007-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-09-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-08-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-08-01 |
update statutory_documents RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS |
2005-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-07-26 |
update statutory_documents RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS |
2004-11-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-09-03 |
update statutory_documents RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS |
2004-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
2003-08-04 |
update statutory_documents RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS |
2003-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
2002-07-19 |
update statutory_documents RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS |
2002-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/02 FROM:
11 CLAYTON ROAD
HAYES
MIDDLESEX UB3 1AX |
2002-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
2001-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/01 FROM:
11 CLAYTON ROAD
HAYES
MIDDLESEX UB3 1AX |
2001-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/01 |
2001-07-30 |
update statutory_documents RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS |
2001-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2000-10-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
2000-07-31 |
update statutory_documents RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS |
1999-08-25 |
update statutory_documents RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS |
1999-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-10-27 |
update statutory_documents RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS |
1998-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1997-11-12 |
update statutory_documents RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS |
1996-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/96 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DD |
1996-08-01 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-08-01 |
update statutory_documents SECRETARY RESIGNED |
1996-07-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |