About

Registered Number: 06701378
Date of Incorporation: 18/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 3 Speedwell Close, Melksham, Wiltshire, SN12 7TE

 

Founded in 2008, C & H Cards Ltd have registered office in Wiltshire, it's status in the Companies House registry is set to "Active". The current directors of this business are Garrett, Belinda, Garrett, Hana Marie, Bristol Legal Services Limited. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRETT, Hana Marie 18 September 2008 - 1
Secretary Name Appointed Resigned Total Appointments
GARRETT, Belinda 18 September 2008 - 1
BRISTOL LEGAL SERVICES LIMITED 18 September 2008 18 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 04 October 2017
PSC04 - N/A 18 September 2017
PSC04 - N/A 18 September 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 17 November 2015
AD01 - Change of registered office address 22 October 2015
CH03 - Change of particulars for secretary 22 October 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
288b - Notice of resignation of directors or secretaries 23 September 2008
NEWINC - New incorporation documents 18 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.