- Company Overview for CARTMORR LIMITED (02918101)
- Filing history for CARTMORR LIMITED (02918101)
- People for CARTMORR LIMITED (02918101)
- Charges for CARTMORR LIMITED (02918101)
- More for CARTMORR LIMITED (02918101)
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) |
---|---|---|---|
30 May 2015 | AD01 | Registered office address changed from C/O Apex Computers International Limited Apsu House the Mallards South Cerney Cirencester Gloucestershire GL7 5TQ to C/O Apsu Capital Limited Apsu House the Mallards South Cerney Cirencester Gloucestershire GL7 5TQ on 30 May 2015 | |
16 Apr 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
08 May 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
04 Apr 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
08 Aug 2013 | AP03 | Appointment of Mr Gerard Burke as a secretary | |
08 Aug 2013 | TM02 | Termination of appointment of Duncan Bulley as a secretary | |
17 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
16 Jan 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
22 Nov 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
08 Aug 2011 | AP03 | Appointment of Mr Duncan Bulley as a secretary | |
08 Aug 2011 | TM02 | Termination of appointment of Gerard Burke as a secretary | |
08 Aug 2011 | AD01 | Registered office address changed from Assurit House Eastwood Business Village Harry Weston Road Binley Coventry Warwickshire CV3 2UB United Kingdom on 8 August 2011 | |
04 Jul 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
19 Apr 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
29 Nov 2010 | TM01 | Termination of appointment of Jonathan Morris as a director | |
03 Jun 2010 | AR01 | Annual return made up to 12 April 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Stephen Philip Morris on 12 April 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Mr Jonathan Morris on 12 April 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Mr Gerard John Burke on 12 April 2010 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
31 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
31 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
31 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |