- Company Overview for CARTONAGE LIMITED (05668766)
- Filing history for CARTONAGE LIMITED (05668766)
- People for CARTONAGE LIMITED (05668766)
- Charges for CARTONAGE LIMITED (05668766)
- More for CARTONAGE LIMITED (05668766)
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) |
---|---|---|---|
07 Dec 2015 | CH01 | Director's details changed for Mr Alan Pounder on 7 December 2015 | |
05 Oct 2015 | CH01 | Director's details changed for Philip William Webster on 1 October 2015 | |
05 Oct 2015 | CH01 | Director's details changed for Janet Webster on 1 October 2015 | |
24 Sep 2015 | AA | Accounts for a medium company made up to 31 January 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
05 Feb 2015 | CH01 | Director's details changed for Janet Webster on 1 March 2014 | |
05 Feb 2015 | CH01 | Director's details changed for Philip William Webster on 1 March 2014 | |
05 Feb 2015 | CH03 | Secretary's details changed for Janet Webster on 1 March 2014 | |
09 Jul 2014 | AA | Accounts for a medium company made up to 31 January 2014 | |
30 Apr 2014 | AUD | Auditor's resignation | |
28 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | CH03 | Secretary's details changed for Janet Webster on 30 November 2013 | |
28 Jan 2014 | CH01 | Director's details changed for Philip William Webster on 30 November 2013 | |
28 Jan 2014 | CH01 | Director's details changed for Janet Webster on 30 November 2013 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
26 Apr 2013 | MR01 | Registration of charge 056687660003 | |
22 Mar 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
22 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
16 Nov 2011 | AP01 | Appointment of Mr Alan Pounder as a director | |
16 Nov 2011 | AP01 | Appointment of Mr Andrew Eastham as a director | |
07 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
19 May 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
17 May 2011 | SH01 |
Statement of capital following an allotment of shares on 4 March 2010
|