RESPONSE RECRUITMENT - History of Changes


DateDescription
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