- Company Overview for HANDCART MEDIA LIMITED (05552002)
- Filing history for HANDCART MEDIA LIMITED (05552002)
- People for HANDCART MEDIA LIMITED (05552002)
- Charges for HANDCART MEDIA LIMITED (05552002)
- More for HANDCART MEDIA LIMITED (05552002)
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) |
---|---|---|---|
15 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
06 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
28 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Apr 2011 | CERTNM |
Company name changed the bradford design & print company LIMITED\certificate issued on 14/04/11
|
|
14 Apr 2011 | CONNOT | Change of name notice | |
05 Nov 2010 | AD01 | Registered office address changed from 73 Manningham Lane Bradford West Yorkshire BD1 3BA United Kingdom on 5 November 2010 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for James Andrew Hardie on 1 September 2010 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Oct 2009 | AR01 | Annual return made up to 1 September 2009 with full list of shareholders | |
15 Oct 2008 | 363a | Return made up to 01/09/08; full list of members | |
14 Oct 2008 | 287 | Registered office changed on 14/10/2008 from 14 beech hill otley west yorkshire LS21 3AX | |
10 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
16 Sep 2008 | 288a | Director appointed james andrew hardie | |
16 Sep 2008 | 288b | Appointment terminated secretary judith coulter | |
16 Sep 2008 | 288b | Appointment terminated director john coulter | |
26 Sep 2007 | 363a | Return made up to 01/09/07; full list of members | |
25 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |