Date | Description |
2025-04-08 |
delete source_ip 45.76.128.176 |
2025-04-08 |
insert source_ip 172.67.158.24 |
2025-04-08 |
insert source_ip 104.21.14.57 |
2025-04-08 |
insert terms_pages_linkeddomain recsites.co.uk |
2024-12-02 |
delete terms_pages_linkeddomain recsites.co.uk |
2024-12-02 |
insert about_pages_linkeddomain recsites.com |
2024-12-02 |
insert career_pages_linkeddomain recsites.com |
2024-12-02 |
insert contact_pages_linkeddomain recsites.com |
2024-12-02 |
insert index_pages_linkeddomain recsites.com |
2024-12-02 |
insert terms_pages_linkeddomain recsites.com |
2024-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/24, WITH UPDATES |
2024-10-01 |
delete about_pages_linkeddomain facebook.com |
2024-10-01 |
delete about_pages_linkeddomain g.page |
2024-10-01 |
delete about_pages_linkeddomain linkedin.com |
2024-10-01 |
delete career_pages_linkeddomain facebook.com |
2024-10-01 |
delete career_pages_linkeddomain g.page |
2024-10-01 |
delete career_pages_linkeddomain linkedin.com |
2024-10-01 |
delete contact_pages_linkeddomain facebook.com |
2024-10-01 |
delete contact_pages_linkeddomain g.page |
2024-10-01 |
delete contact_pages_linkeddomain linkedin.com |
2024-10-01 |
delete index_pages_linkeddomain facebook.com |
2024-10-01 |
delete index_pages_linkeddomain g.page |
2024-10-01 |
delete index_pages_linkeddomain linkedin.com |
2024-10-01 |
delete terms_pages_linkeddomain facebook.com |
2024-10-01 |
delete terms_pages_linkeddomain g.page |
2024-10-01 |
delete terms_pages_linkeddomain linkedin.com |
2024-09-23 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL FORSTER |
2023-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES |
2023-11-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DARREN BELL GROUP LTD / 31/10/2023 |
2023-10-12 |
delete office_emails ma..@dbrgroup.co.uk |
2023-10-12 |
insert general_emails he..@dbrgroup.co.uk |
2023-10-12 |
delete about_pages_linkeddomain talentsites.co.uk |
2023-10-12 |
delete address 696-698 Bolton Road
Swinton
Manchester
M27 6EL |
2023-10-12 |
delete career_pages_linkeddomain talentsites.co.uk |
2023-10-12 |
delete contact_pages_linkeddomain talentsites.co.uk |
2023-10-12 |
delete email ma..@dbrgroup.co.uk |
2023-10-12 |
delete index_pages_linkeddomain talentsites.co.uk |
2023-10-12 |
delete source_ip 172.67.158.24 |
2023-10-12 |
delete source_ip 104.21.14.57 |
2023-10-12 |
delete terms_pages_linkeddomain talentsites.co.uk |
2023-10-12 |
insert about_pages_linkeddomain flo.co.uk |
2023-10-12 |
insert about_pages_linkeddomain recsites.co.uk |
2023-10-12 |
insert address Suite 19
Lythgoe House
Manchester Road
Bolton
BL3 2NZ |
2023-10-12 |
insert career_pages_linkeddomain flo.co.uk |
2023-10-12 |
insert career_pages_linkeddomain recsites.co.uk |
2023-10-12 |
insert contact_pages_linkeddomain flo.co.uk |
2023-10-12 |
insert contact_pages_linkeddomain recsites.co.uk |
2023-10-12 |
insert email he..@dbrgroup.co.uk |
2023-10-12 |
insert index_pages_linkeddomain flo.co.uk |
2023-10-12 |
insert index_pages_linkeddomain recsites.co.uk |
2023-10-12 |
insert source_ip 45.76.128.176 |
2023-10-12 |
insert terms_pages_linkeddomain flo.co.uk |
2023-10-12 |
insert terms_pages_linkeddomain recsites.co.uk |
2023-10-12 |
update primary_contact 696-698 Bolton Road
Swinton
Manchester
M27 6EL => Suite 19
Lythgoe House
Manchester Road
Bolton
BL3 2NZ |
2023-10-07 |
update num_mort_charges 4 => 5 |
2023-10-07 |
update num_mort_outstanding 2 => 1 |
2023-10-07 |
update num_mort_satisfied 2 => 4 |
2023-09-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2023-09-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042655750004 |
2023-09-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042655750005 |
2023-07-21 |
update statutory_documents SECOND FILING OF AP01 FOR MR CHRISTOPHER ANDREW FIELDING |
2023-07-17 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ANDREW FIELDING |
2023-07-17 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JOSEPH FORSTER |
2023-06-27 |
delete alias Link Humans |
2023-06-27 |
insert contact_pages_linkeddomain leafletjs.com |
2023-06-27 |
insert contact_pages_linkeddomain openstreetmap.org |
2023-06-07 |
delete address 696 - 698 BOLTON ROAD SWINTON MANCHESTER ENGLAND M27 6EL |
2023-06-07 |
insert address UNIT 19 LYTHGOE HOUSE MANCHESTER ROAD BOLTON ENGLAND BL3 2NZ |
2023-06-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-07 |
update registered_address |
2023-05-09 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2023 FROM
696 - 698 BOLTON ROAD
SWINTON
MANCHESTER
M27 6EL
ENGLAND |
2023-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN BELL / 09/05/2023 |
2023-05-06 |
delete office_emails br..@dbrgroup.co.uk |
2023-05-06 |
delete address Suite 103, Citypoint
Temple Gate
Bristol
BS1 6PL |
2023-05-06 |
delete contact_pages_linkeddomain leafletjs.com |
2023-05-06 |
delete contact_pages_linkeddomain openstreetmap.org |
2023-05-06 |
delete email br..@dbrgroup.co.uk |
2023-05-06 |
delete phone 0117 982 1913 |
2023-05-06 |
insert alias Link Humans |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_charges 3 => 4 |
2023-04-07 |
update num_mort_outstanding 1 => 2 |
2023-03-22 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2023-03-22 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2023-03-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042655750004 |
2023-03-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN BELL GROUP LTD |
2023-03-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN JOHN BELL / 10/03/2023 |
2023-03-10 |
update statutory_documents CESSATION OF DARREN BROWN AS A PSC |
2023-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FIELDING |
2023-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN BROWN |
2022-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES |
2022-08-21 |
insert contact_pages_linkeddomain leafletjs.com |
2022-08-21 |
insert contact_pages_linkeddomain openstreetmap.org |
2022-05-20 |
update website_status FlippedRobots => OK |
2022-04-29 |
update website_status OK => FlippedRobots |
2021-12-13 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/10/2021 |
2021-12-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-12-07 |
update statutory_documents 31/10/21 STATEMENT OF CAPITAL GBP 6.0 |
2021-11-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-04-07 |
delete address 119 MOORSIDE ROAD SWINTON MANCHESTER ENGLAND M27 0LB |
2021-04-07 |
insert address 696 - 698 BOLTON ROAD SWINTON MANCHESTER ENGLAND M27 6EL |
2021-04-07 |
update registered_address |
2021-04-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-04-01 |
update statutory_documents ADOPT ARTICLES 09/10/2020 |
2021-04-01 |
update statutory_documents SUB-DIVISION
09/12/20 |
2021-03-29 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ANDREW FIELDING |
2021-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2021 FROM
119 MOORSIDE ROAD
SWINTON
MANCHESTER
M27 0LB
ENGLAND |
2021-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
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 |
2020-09-16 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-24 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2018-12-06 |
insert company_previous_name DARREN BELL RECRUITMENT LIMITED |
2018-12-06 |
update account_ref_month 8 => 12 |
2018-12-06 |
update accounts_next_due_date 2019-05-31 => 2019-09-30 |
2018-12-06 |
update name DARREN BELL RECRUITMENT LIMITED => DBR GROUP LIMITED |
2018-11-16 |
update statutory_documents COMPANY NAME CHANGED DARREN BELL RECRUITMENT LIMITED
CERTIFICATE ISSUED ON 16/11/18 |
2018-11-14 |
update statutory_documents CURREXT FROM 31/08/2018 TO 31/12/2018 |
2018-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES |
2018-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-04-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-03-29 |
update statutory_documents 31/08/17 UNAUDITED ABRIDGED |
2017-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BROWN / 24/07/2017 |
2017-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-30 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
2016-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFERY HALES |
2016-07-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-07-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-20 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
delete address WELLINGTON HOUSE WELLINGTON ROAD ECCLES MANCHESTER M30 0DR |
2016-05-12 |
insert address 119 MOORSIDE ROAD SWINTON MANCHESTER ENGLAND M27 0LB |
2016-05-12 |
update registered_address |
2016-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2016 FROM
WELLINGTON HOUSE WELLINGTON ROAD
ECCLES
MANCHESTER
M30 0DR |
2015-10-07 |
update returns_last_madeup_date 2014-07-26 => 2015-07-26 |
2015-10-07 |
update returns_next_due_date 2015-08-23 => 2016-08-23 |
2015-09-28 |
update statutory_documents 26/07/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-29 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address WELLINGTON HOUSE WELLINGTON ROAD ECCLES MANCHESTER UNITED KINGDOM M30 0DR |
2014-09-07 |
insert address WELLINGTON HOUSE WELLINGTON ROAD ECCLES MANCHESTER M30 0DR |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-26 => 2014-07-26 |
2014-09-07 |
update returns_next_due_date 2014-08-23 => 2015-08-23 |
2014-08-28 |
update statutory_documents 26/07/14 FULL LIST |
2014-08-07 |
update num_mort_outstanding 2 => 1 |
2014-08-07 |
update num_mort_satisfied 1 => 2 |
2014-07-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-29 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-01-23 |
update statutory_documents DIRECTOR APPOINTED MR JEFFREY WILLIAM HALES |
2014-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON MELIA |
2013-09-06 |
update returns_last_madeup_date 2012-07-26 => 2013-07-26 |
2013-09-06 |
update returns_next_due_date 2013-08-23 => 2014-08-23 |
2013-08-13 |
update statutory_documents 26/07/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
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 2011-07-26 => 2012-07-26 |
2013-06-21 |
update returns_next_due_date 2012-08-23 => 2013-08-23 |
2013-05-31 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-07-31 |
update statutory_documents 26/07/12 FULL LIST |
2012-07-23 |
update statutory_documents DIRECTOR APPOINTED MR JASON MELIA |
2012-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2012 FROM
HILTON HOUSE 71-73 CHAPEL STREET
SALFORD
LANCASHIRE
M3 5BZ |
2012-03-16 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-12 |
update statutory_documents 26/07/11 FULL LIST |
2011-05-31 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-08-29 |
update statutory_documents 26/07/10 FULL LIST |
2010-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN BELL / 26/07/2010 |
2010-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RICHARD BROWN / 26/07/2010 |
2010-05-25 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-07-28 |
update statutory_documents RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS |
2009-06-29 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-11-25 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ROBIN BELL |
2008-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN BELL / 01/01/2008 |
2008-11-25 |
update statutory_documents RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS |
2008-04-25 |
update statutory_documents DIRECTOR APPOINTED DARREN RICHARD BROWN |
2008-04-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2008 FROM
15 SANDALWOOD
RUNCORN
CHESHIRE
WA7 6UJ |
2008-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2007-09-05 |
update statutory_documents RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS |
2007-08-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-03-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/07 FROM:
NO 2 DUNMAIL GROVE
BEECHWOOD WEST
RUNCORN
CHESHIRE WA7 2TZ |
2007-03-24 |
update statutory_documents RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS |
2006-12-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 |
2005-09-20 |
update statutory_documents RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS |
2005-02-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 |
2004-07-30 |
update statutory_documents RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS |
2004-04-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-12-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2003-12-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2003-08-26 |
update statutory_documents RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS |
2002-09-03 |
update statutory_documents RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS |
2002-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/02 FROM:
1 FINCH LANE
HALEWOOD
LIVERPOOL
L26 3UE |
2001-10-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/01 FROM:
1 WORSLEY ROAD
LOWER WALTON
WARRINGTON
WA4 6EJ |
2001-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/01 FROM:
THE STUDIO
SAINT NICHOLAS CLOSE
ELSTREE
HERTFORDSHIRE WD6 3EW |
2001-08-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-14 |
update statutory_documents SECRETARY RESIGNED |
2001-08-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |