About

Registered Number: 04692801
Date of Incorporation: 11/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 137 Laughton Road, Dinnington, Sheffield, South Yorks, S25 2PP

 

Having been setup in 2003, Cartlidge & Co Ltd has its registered office in South Yorks, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTLIDGE, Theresa Louise 01 April 2014 - 1
Secretary Name Appointed Resigned Total Appointments
CARTLIDGE, Theresa Louise 07 April 2006 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 31 January 2020
DISS40 - Notice of striking-off action discontinued 18 June 2019
CS01 - N/A 17 June 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 01 June 2018
CH01 - Change of particulars for director 01 June 2018
CH01 - Change of particulars for director 01 June 2018
CH03 - Change of particulars for secretary 01 June 2018
PSC04 - N/A 01 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 16 December 2016
DISS40 - Notice of striking-off action discontinued 15 June 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AR01 - Annual Return 13 June 2016
CH03 - Change of particulars for secretary 13 June 2016
AA - Annual Accounts 09 January 2016
TM01 - Termination of appointment of director 27 May 2015
TM01 - Termination of appointment of director 26 May 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 26 February 2015
AP01 - Appointment of director 01 April 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 29 March 2007
AA - Annual Accounts 31 January 2007
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
363a - Annual Return 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 06 January 2005
RESOLUTIONS - N/A 21 September 2004
RESOLUTIONS - N/A 21 September 2004
363s - Annual Return 13 April 2004
395 - Particulars of a mortgage or charge 27 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2003
NEWINC - New incorporation documents 11 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.