Advanced company searchLink opens in new window

CARTWRIGHT HANDS LTD

Company number 05680035

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)
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
  • GBP 1,999
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
  • GBP 1,999
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
  • GBP 1,999
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
  • GBP 1,999
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
  • RES15 ‐ Change company name resolution on 2012-04-20
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