- Company Overview for CARTWRIGHT HANDS LTD (05680035)
- Filing history for CARTWRIGHT HANDS LTD (05680035)
- People for CARTWRIGHT HANDS LTD (05680035)
- Charges for CARTWRIGHT HANDS LTD (05680035)
- More for CARTWRIGHT HANDS LTD (05680035)
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) |
---|---|---|---|
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
27 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 May 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
23 May 2014 | CH01 | Director's details changed for Christopher Harry Rowley on 1 February 2013 | |
23 May 2014 | CH01 | Director's details changed for Christopher Roy Hands on 1 February 2013 | |
20 May 2014 | SH10 | Particulars of variation of rights attached to shares | |
20 May 2014 | SH01 |
Statement of capital following an allotment of shares on 2 September 2013
|
|
14 May 2014 | SH08 | Change of share class name or designation | |
07 May 2014 | TM01 | Termination of appointment of Timothy Summerfield as a director | |
20 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Mar 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
22 Jan 2013 | AP01 | Appointment of Mr Guy Roy Hands as a director | |
04 Oct 2012 | AP01 | Appointment of Mr Timothy Hugh Summerfield as a director | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Jun 2012 | AD01 | Registered office address changed from 121-123 New Union Street Coventry CV1 2NT England on 21 June 2012 | |
27 Apr 2012 | CERTNM |
Company name changed cartwright marston LIMITED\certificate issued on 27/04/12
|
|
27 Apr 2012 | CONNOT | Change of name notice | |
10 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Feb 2012 | AD01 | Registered office address changed from 121-131 New Union Street Coventry CV1 2NT on 7 February 2012 | |
07 Feb 2012 | TM01 | Termination of appointment of David Satchwell as a director | |
07 Feb 2012 | TM02 | Termination of appointment of David Satchwell as a secretary | |
24 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders |