Advanced company searchLink opens in new window

HANDCART MEDIA LIMITED

Company number 05552002

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-04-11
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