Active
Company Information for ROTHERWOOD RECRUITMENT LLP
21 CAVENDISH STREET, KEIGHLEY, WEST YORKSHIRE, BD21 3RB,
|
Company Registration Number
OC303523
Limited Liability Partnership
Active |
Company Name | |
---|---|
ROTHERWOOD RECRUITMENT LLP | |
Legal Registered Office | |
21 CAVENDISH STREET KEIGHLEY WEST YORKSHIRE BD21 3RB Other companies in BD21 | |
Company Number | OC303523 | |
---|---|---|
Company ID Number | OC303523 | |
Date formed | 2002-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 29/04/2024 | |
Account next due | 29/01/2026 | |
Latest return | 09/12/2015 | |
Return next due | 06/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-07-06 12:58:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ROTHERWOOD RECRUITMENT (2020) LIMITED | 21 CAVENDISH STREET KEIGHLEY WEST YORKSHIRE BD21 3RB | Active | Company formed on the 2020-09-18 |
Officer | Role | Date Appointed |
---|---|---|
DENNIS PAGDIN |
||
MAUREEN PATRICIA PAGDIN |
||
HIGHLAND PARK LIMITED |
||
JOANNE LOUISE PAGDIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALFRED GERARD ATHERTON |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
Confirmation statement with no updates made up to 2023-11-30 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/22 | |
LLCS01 | Confirmation statement with no updates made up to 2021-12-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/20 | |
LLCS01 | Confirmation statement with no updates made up to 2020-12-07 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/19 | |
LLCS01 | Confirmation statement with no updates made up to 2019-12-07 | |
LLCH01 | Change of partner details Mrs Joanne Louise Pagdin on 2019-12-01 | |
LLCH01 | Change of partner details Mrs Joanne Louise Pagdin on 2019-12-01 | |
LLCS01 | Confirmation statement with no updates made up to 2018-12-07 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/18 | |
AA | 29/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2017-12-09 | |
LLCH01 | Change of partner details Mrs Joanne Louise Spencer on 2017-12-01 | |
LLCH02 | LLP change of corporate member Highland Park Limited on 2017-11-28 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MAUREEN PATRICIA PAGDIN / 28/11/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MAUREEN PATRICIA PAGDIN / 28/11/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DENNIS PAGDIN / 28/11/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE SPENCER / 28/11/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DENNIS PAGDIN / 28/11/2017 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/16 | |
LLCS01 | Confirmation statement with no updates made up to 2016-12-09 | |
AA | 29/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAA01 | LLP Change to accounting reference date. Period shortened. Old period. 2015-04-30 to 2015-04-29 | |
LLAR01 | LLP Annual return made up to 2015-12-09 | |
LLAA01 | ||
LLAR01 | LLP Annual return made up to 2014-12-09 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2013-12-09 | |
LLAA01 | PREVSHO FROM 31/03/2013 TO 30/03/2013 | |
LLAR01 | ANNUAL RETURN MADE UP TO 09/12/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MAUREEN PATRICIA PAGDIN / 08/12/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DENNIS PAGDIN / 08/12/2012 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HIGHLAND PARK LIMITED / 08/12/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 09/12/11 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 09/12/10 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 09/12/09 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JO LOUISE SPENCER / 22/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
LLP288b | MEMBER RESIGNED ALF ATHERTON | |
LLP363 | ANNUAL RETURN MADE UP TO 09/12/08 | |
LLPMISC | AUDITORS RESIGNATION | |
363a | ANNUAL RETURN MADE UP TO 09/12/07 | |
288c | MEMBER'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 09/12/06 | |
288c | MEMBER'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 09/12/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288a | NEW MEMBER APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 09/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363a | ANNUAL RETURN MADE UP TO 09/12/03 | |
288c | MEMBER'S PARTICULARS CHANGED | |
288c | MEMBER'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 12/11/03 FROM: ST ANDREWS HOUSE RUSSELL STREET KEIGHLEY WEST YORKSHIRE BD21 2JP | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
288c | MEMBER'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Dismissal of Winding Up Petition | 2013-11-06 |
Petitions to Wind Up (Companies) | 2013-08-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROTHERWOOD RECRUITMENT LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as ROTHERWOOD RECRUITMENT LLP are:
Initiating party | Event Type | Dismissal of Winding Up Petition | |
---|---|---|---|
Defending party | ROTHERWOOD RECRUITMENT LLP | Event Date | 2013-07-17 |
In the High Court of Justice (Chancery Division) Companies Court case number 5009 A Petition to wind up the above-named Company, Registration Number OC303523 of 21 Cavendish Street, Keighley, West Yorkshire, BD21 3RB, principal trading address unknown presented on 17 July 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 20 August 2013 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 28 October 2013 . The Petition was dismissed. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ROTHERWOOD RECRUITMENT LLP | Event Date | 2013-07-17 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5009 A Petition to wind up the above-named Company, Registration Number OC303523, of 21 Cavendish Street, Keighley, West Yorkshire, BD21 3RB, principal trading address unknown, presented on 17 July 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 2 September 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 August 2013 . | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2002-10-25 | |
(In Liquidation) Unit 1, Bridgend Industrial Estate, Dalry, KA24 4ED Notice is hereby given that, in terms of Rule 4.13(1) of The Insolvency (Scotland) Rules 1986, a Meeting of Creditors of the above Company will be held within the offices of William Duncan & Company C.A., 104 Quarry Street, Hamilton, ML3 7AX at 11.00am on Wednesday 6th November 2002 for the purpose of receiving the Liquidators account of the winding-up for the year ended 28th June 2002. Cameron K. Russell CA, FIPA, MABRP , Liquidator 24th October 2002 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |