Date | Description |
2024-03-18 |
insert management_pages_linkeddomain recruiterweb.co.uk |
2023-10-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2023-10-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-10-01 |
delete management_pages_linkeddomain recruiterweb.co.uk |
2023-09-26 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-08-29 |
insert management_pages_linkeddomain recruiterweb.co.uk |
2023-07-27 |
delete management_pages_linkeddomain recruiterweb.co.uk |
2023-07-27 |
update person_title John Barker: Recruitment Consultant / Researcher - Management Consulting => Recruitment Consultant - Management Consulting |
2023-06-25 |
delete registration_number 2128551 |
2023-06-25 |
insert registration_number 02128551 |
2023-05-25 |
delete source_ip 82.71.204.15 |
2023-05-25 |
insert source_ip 144.76.55.209 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES |
2022-10-07 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-06-30 |
insert email jh..@blt.co.uk |
2022-06-30 |
insert person John Barker |
2022-01-07 |
delete sic_code 78200 - Temporary employment agency activities |
2022-01-07 |
insert sic_code 78109 - Other activities of employment placement agencies |
2022-01-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES |
2021-10-19 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-02 |
delete about_pages_linkeddomain carveconsulting.com |
2021-02-02 |
delete career_pages_linkeddomain carveconsulting.com |
2021-02-02 |
delete client_pages_linkeddomain carveconsulting.com |
2021-02-02 |
delete contact_pages_linkeddomain carveconsulting.com |
2021-02-02 |
delete directions_pages_linkeddomain carveconsulting.com |
2021-02-02 |
delete directions_pages_linkeddomain google.com |
2021-02-02 |
delete index_pages_linkeddomain carveconsulting.com |
2021-02-02 |
delete phone 020 7405 3404 |
2021-02-02 |
delete phone 020 7419 0909 |
2021-02-02 |
delete terms_pages_linkeddomain carveconsulting.com |
2021-02-02 |
insert alias BLT (Beament Leslie Thomas) |
2021-02-02 |
insert email cu..@blt.co.uk |
2021-02-02 |
insert phone +44 (0)20 7405 3404 |
2021-02-02 |
insert phone +44 (0)20 7419 0909 |
2021-02-02 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WHALE |
2021-01-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH WHALE |
2021-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-12 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES |
2019-11-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLT RECRUITMENT LIMITED |
2019-11-29 |
update statutory_documents CESSATION OF BEAMENT LESLIE THOMAS RECRUITMENT CONSULTANCY HOLDINGS LIMITED AS A PSC |
2018-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-19 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
2017-06-01 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THIRD FLOOR ONE LONDON SQUARE
CROSS LANES
GUILDFORD
SURREY
GU1 1UN
UNITED KINGDOM |
2017-05-19 |
delete phone 07867 517919 |
2017-05-19 |
insert email bl..@gmail.com |
2017-05-19 |
insert phone 020 7419 6416 |
2017-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DON LESLIE |
2017-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-19 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-11-11 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-04-04 |
update statutory_documents DIRECTOR APPOINTED MR GUY NICHOLAS BARRAND |
2016-04-04 |
update statutory_documents DIRECTOR APPOINTED MS EMMA JANE POULTON |
2016-03-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-18 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-02-07 |
delete address CENTRAL COURT 25 SOUTHAMPTON BUILDINGS LONDON ENGLAND WC2A 1AL |
2016-02-07 |
insert address CENTRAL COURT 25 SOUTHAMPTON BUILDINGS LONDON WC2A 1AL |
2016-02-07 |
update registered_address |
2016-02-07 |
update returns_last_madeup_date 2014-12-05 => 2015-12-05 |
2016-02-07 |
update returns_next_due_date 2016-01-02 => 2017-01-02 |
2016-01-14 |
update statutory_documents 05/12/15 FULL LIST |
2015-10-22 |
delete address Quality House, 5-9 Quality Court, Chancery Lane, London, WC2A 1HP |
2015-10-22 |
delete index_pages_linkeddomain youtube.com |
2015-10-07 |
delete address QUALITY HOUSE 5-9 QUALITY COURT CHANCERY LANE LONDON WC2A 1HP |
2015-10-07 |
insert address CENTRAL COURT 25 SOUTHAMPTON BUILDINGS LONDON ENGLAND WC2A 1AL |
2015-10-07 |
update registered_address |
2015-09-23 |
delete email ca..@blt.co.uk |
2015-09-23 |
delete phone 020 7419 6430 |
2015-09-23 |
insert alias Central Court |
2015-09-23 |
insert email mc@blt.co.uk |
2015-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2015 FROM
QUALITY HOUSE
5-9 QUALITY COURT
CHANCERY LANE
LONDON
WC2A 1HP |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-20 |
delete about_pages_linkeddomain addthis.com |
2015-03-20 |
delete career_pages_linkeddomain addthis.com |
2015-03-20 |
delete client_pages_linkeddomain addthis.com |
2015-03-20 |
delete contact_pages_linkeddomain addthis.com |
2015-03-20 |
delete directions_pages_linkeddomain addthis.com |
2015-03-20 |
delete index_pages_linkeddomain addthis.com |
2015-03-11 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-05 => 2014-12-05 |
2015-01-07 |
update returns_next_due_date 2015-01-02 => 2016-01-02 |
2014-12-22 |
update statutory_documents 05/12/14 FULL LIST |
2014-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DON FERGUSON LESLIE / 01/12/2014 |
2014-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY WHALE / 01/12/2014 |
2014-12-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY WHALE / 01/12/2014 |
2014-12-06 |
delete email cs..@blt.co.uk |
2014-12-06 |
delete phone + 44 207 405 3222 |
2014-12-06 |
delete phone + 44 207 405 3404 |
2014-12-06 |
delete phone + 44 207 419 0909 |
2014-12-06 |
insert about_pages_linkeddomain addthis.com |
2014-12-06 |
insert career_pages_linkeddomain addthis.com |
2014-12-06 |
insert client_pages_linkeddomain addthis.com |
2014-12-06 |
insert contact_pages_linkeddomain addthis.com |
2014-12-06 |
insert directions_pages_linkeddomain addthis.com |
2014-12-06 |
insert index_pages_linkeddomain addthis.com |
2014-12-06 |
insert phone 020 7405 3404 |
2014-12-06 |
insert phone 020 7419 0909 |
2014-07-08 |
update website_status FlippedRobots => OK |
2014-05-15 |
update website_status OK => FlippedRobots |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-11 |
delete career_pages_linkeddomain icontact.com |
2014-04-04 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-05 => 2013-12-05 |
2014-02-07 |
update returns_next_due_date 2014-01-02 => 2015-01-02 |
2014-01-07 |
update statutory_documents 05/12/13 FULL LIST |
2014-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WHALE / 05/12/2013 |
2013-09-04 |
insert index_pages_linkeddomain youtube.com |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-05 => 2012-12-05 |
2013-06-24 |
update returns_next_due_date 2013-01-02 => 2014-01-02 |
2013-04-04 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-01-25 |
update website_status OK |
2013-01-18 |
update website_status FailedRobotsTxt |
2012-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE EVANS |
2012-12-12 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THE CLOCK HOUSE 140 LONDON ROAD
GUILDFORD
SURREY
GU1 1UW |
2012-12-12 |
update statutory_documents 05/12/12 FULL LIST |
2012-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE EVANS |
2012-03-27 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-12-21 |
update statutory_documents 05/12/11 FULL LIST |
2011-03-04 |
update statutory_documents 30/06/10 TOTAL EXEMPTION FULL |
2011-03-02 |
update statutory_documents DIRECTOR APPOINTED CAROLINE JANE EVANS |
2011-01-24 |
update statutory_documents 05/12/10 FULL LIST |
2010-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE EVANS |
2010-01-16 |
update statutory_documents SAIL ADDRESS CREATED |
2010-01-16 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-01-08 |
update statutory_documents 05/12/09 FULL LIST |
2009-12-22 |
update statutory_documents 30/06/09 TOTAL EXEMPTION FULL |
2009-03-24 |
update statutory_documents 30/06/08 TOTAL EXEMPTION FULL |
2008-12-15 |
update statutory_documents RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
2008-10-23 |
update statutory_documents DIRECTOR APPOINTED CAROLINE JANE EVANS |
2008-07-16 |
update statutory_documents ADOPT ARTICLES 10/07/2008 |
2008-02-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-12-18 |
update statutory_documents RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
2007-02-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2007-02-15 |
update statutory_documents RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
2006-03-02 |
update statutory_documents £ IC 74667/46668
02/02/06
£ SR 27999@1=27999 |
2006-02-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-02-14 |
update statutory_documents SHARE PURCHASE AGREEMEN 02/02/06 |
2006-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-12-14 |
update statutory_documents RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
2005-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2005-01-28 |
update statutory_documents RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
2004-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/04 FROM:
UNIT 2 MARKET YARD MEWS
194 BERMONDSEY STREET
LONDON
SE1 3TJ |
2004-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/03 FROM:
RICKARDS RUSKIN HOUSE
40 MUSEUM STREET
LONDON
WC1A 1LT |
2003-12-04 |
update statutory_documents RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
2003-02-21 |
update statutory_documents RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS |
2003-01-10 |
update statutory_documents APPROVED SHARE OPTION 11/12/02 |
2002-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-09-04 |
update statutory_documents £ IC 100000/74667
06/08/02
£ SR 25333@1=25333 |
2002-08-15 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-15 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2002-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-12-04 |
update statutory_documents RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS |
2001-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2001-01-09 |
update statutory_documents RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS |
2000-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-12-21 |
update statutory_documents RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS |
1998-12-24 |
update statutory_documents RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS |
1998-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/98 FROM:
C/O RICKARDS
123 CLARENDON ROAD
HOLLAND PARK
LONDON W11 4JG |
1998-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-10-21 |
update statutory_documents £ NC 12000/100000
25/06/98 |
1998-10-21 |
update statutory_documents NC INC ALREADY ADJUSTED 25/06/98 |
1997-12-22 |
update statutory_documents RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS |
1997-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-12-24 |
update statutory_documents RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS |
1996-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1996-02-08 |
update statutory_documents RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS |
1995-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-10 |
update statutory_documents £ NC 100/12000
29/06/95 |
1995-07-10 |
update statutory_documents NC INC ALREADY ADJUSTED 29/06/95 |
1995-07-10 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/95 |
1995-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1995-02-28 |
update statutory_documents RETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS |
1994-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1993-12-17 |
update statutory_documents RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS |
1993-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1993-03-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
1993-01-18 |
update statutory_documents RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS |
1991-12-23 |
update statutory_documents RETURN MADE UP TO 05/12/91; NO CHANGE OF MEMBERS |
1991-06-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 |
1990-12-21 |
update statutory_documents RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS |
1990-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 |
1990-02-21 |
update statutory_documents RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS |
1989-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/89 FROM:
CHRONICLE HOUSE
72-78 FLEET STREET
LONDON
EC4 Y1J |
1989-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88 |
1989-02-10 |
update statutory_documents RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS |
1987-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/87 FROM:
74\75 WATLING STREET
LONDON
EC4M 9BJ |
1987-11-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-08-06 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1987-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/87 FROM:
74-75 WATLING STREET
LONDON
WC4M 9BJ |
1987-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/87 FROM:
SHAIBERN HOUSE
28 SCRUTTON STREET
LONDON
EC2A 4RQ |
1987-05-06 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1987-05-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |