About

Registered Number: 02963867
Date of Incorporation: 01/09/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: 11 The Precinct, Romiley, Stockport, Cheshire, SK6 4EA

 

Having been setup in 1994, Cards & Toys (Romiley) Ltd have registered office in Stockport in Cheshire, it has a status of "Active". Cards & Toys (Romiley) Ltd has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAGSTAFF, Rosanna 01 September 1994 - 1
Secretary Name Appointed Resigned Total Appointments
WAGSTAFF, Paul Martin 01 September 1994 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 10 September 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 26 September 2018
CH01 - Change of particulars for director 19 September 2018
CH03 - Change of particulars for secretary 19 September 2018
PSC07 - N/A 19 September 2018
PSC01 - N/A 19 September 2018
PSC01 - N/A 19 September 2018
SH08 - Notice of name or other designation of class of shares 18 September 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 15 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 September 2014
CH01 - Change of particulars for director 11 June 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 15 September 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 09 September 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 18 September 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 15 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 07 July 2006
363a - Annual Return 20 September 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 04 October 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 14 August 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 08 September 2000
AA - Annual Accounts 24 August 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 27 September 1999
363s - Annual Return 03 November 1998
AA - Annual Accounts 09 September 1998
363s - Annual Return 21 October 1997
AA - Annual Accounts 30 September 1997
363s - Annual Return 27 September 1996
AA - Annual Accounts 07 August 1996
363s - Annual Return 02 October 1995
395 - Particulars of a mortgage or charge 07 October 1994
RESOLUTIONS - N/A 13 September 1994
RESOLUTIONS - N/A 13 September 1994
RESOLUTIONS - N/A 13 September 1994
288 - N/A 13 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 September 1994
NEWINC - New incorporation documents 01 September 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 23 September 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.