- Company Overview for CARTOR SECURITY PRINTERS LIMITED (00870128)
- Filing history for CARTOR SECURITY PRINTERS LIMITED (00870128)
- People for CARTOR SECURITY PRINTERS LIMITED (00870128)
- Charges for CARTOR SECURITY PRINTERS LIMITED (00870128)
- More for CARTOR SECURITY PRINTERS LIMITED (00870128)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Oct 2020 | AP01 | Appointment of Mr Andrew Brigham as a director on 1 October 2020 | |
12 Oct 2020 | AP01 | Appointment of Mr Andrew Stuart Bannister as a director on 1 October 2020 | |
09 Oct 2020 | MR01 | Registration of charge 008701280011, created on 1 October 2020 | |
02 Oct 2020 | AA | Full accounts made up to 30 September 2019 | |
11 Sep 2020 | MR04 | Satisfaction of charge 3 in full | |
11 Sep 2020 | MR04 | Satisfaction of charge 1 in full | |
11 Sep 2020 | MR04 | Satisfaction of charge 2 in full | |
09 Sep 2020 | MR04 | Satisfaction of charge 5 in full | |
02 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
08 May 2019 | AA | Full accounts made up to 30 September 2018 | |
19 Feb 2019 | TM01 | Termination of appointment of Paul Timothy White as a director on 13 December 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
11 Sep 2018 | MR01 | Registration of charge 008701280010, created on 6 September 2018 | |
06 Apr 2018 | AA | Full accounts made up to 30 September 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
11 Aug 2017 | MR01 | Registration of charge 008701280009, created on 31 July 2017 | |
06 Apr 2017 | AA | Full accounts made up to 30 September 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
23 Mar 2016 | AA | Full accounts made up to 30 September 2015 | |
01 Feb 2016 | MR01 | Registration of charge 008701280008, created on 28 January 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
23 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
20 Mar 2015 | MR01 | Registration of charge 008701280007, created on 18 March 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
19 Sep 2014 | AD01 | Registered office address changed from Midland Road Walsall West Midlands WS1 3QL to Unit G3 Valiant Way Wolverhampton West Midlands WV9 5GB on 19 September 2014 |