About

Registered Number: 04654469
Date of Incorporation: 03/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Moonrakers, Back Lane, Birdingbury, Rugby, Warwickshire, CV23 8EN

 

Founded in 2003, Cartridge World (Banbury) Ltd has its registered office in Rugby, Warwickshire, it's status at Companies House is "Active". There are 2 directors listed for this company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Daniel Thomas 07 August 2007 05 December 2014 1
FLEMING, Lesley Ann 03 February 2003 29 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 February 2015
TM01 - Termination of appointment of director 09 December 2014
AA - Annual Accounts 30 September 2014
AA01 - Change of accounting reference date 31 March 2014
AR01 - Annual Return 01 March 2014
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 16 February 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 18 August 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
RESOLUTIONS - N/A 18 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 August 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 27 April 2006
363a - Annual Return 17 February 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 27 February 2004
225 - Change of Accounting Reference Date 28 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
NEWINC - New incorporation documents 03 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.