About

Registered Number: 03782883
Date of Incorporation: 04/06/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS

 

Established in 1999, Cartwrights Waste Disposal Services Ltd have registered office in Cheshire, it's status at Companies House is "Active". Cartwrights Waste Disposal Services Ltd does not have any directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 29 March 2019
MR01 - N/A 13 June 2018
MR01 - N/A 13 June 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 15 August 2017
PSC01 - N/A 12 July 2017
AA - Annual Accounts 18 April 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 11 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 31 March 2010
MG01 - Particulars of a mortgage or charge 31 March 2010
AR01 - Annual Return 25 January 2010
AR01 - Annual Return 25 January 2010
AR01 - Annual Return 25 January 2010
363a - Annual Return 16 July 2009
287 - Change in situation or address of Registered Office 15 July 2009
AA - Annual Accounts 22 April 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 March 2009
1.4 - Notice of completion of voluntary arrangement 10 January 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 January 2009
AA - Annual Accounts 31 July 2008
MISC - Miscellaneous document 12 December 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 October 2007
AA - Annual Accounts 07 June 2007
MISC - Miscellaneous document 06 November 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 October 2006
MISC - Miscellaneous document 29 September 2006
287 - Change in situation or address of Registered Office 18 July 2006
AA - Annual Accounts 06 July 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 November 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 October 2005
287 - Change in situation or address of Registered Office 29 July 2005
363s - Annual Return 02 July 2005
AA - Annual Accounts 08 June 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 October 2004
287 - Change in situation or address of Registered Office 21 July 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 03 June 2004
395 - Particulars of a mortgage or charge 29 November 2003
1.1 - Report of meeting approving voluntary arrangement 02 October 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 26 June 2001
395 - Particulars of a mortgage or charge 08 March 2001
AA - Annual Accounts 11 December 2000
225 - Change of Accounting Reference Date 06 September 2000
363s - Annual Return 27 June 2000
395 - Particulars of a mortgage or charge 11 February 2000
395 - Particulars of a mortgage or charge 09 July 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
NEWINC - New incorporation documents 04 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2018 Outstanding

N/A

A registered charge 08 June 2018 Outstanding

N/A

Debenture 25 March 2010 Outstanding

N/A

Debenture 19 November 2003 Fully Satisfied

N/A

Fixed and floating charge 26 February 2001 Fully Satisfied

N/A

Fixed and floating charge over all assets 09 February 2000 Fully Satisfied

N/A

Mortgage debenture 29 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.