Cartridge World (Yorkshire) Ltd was registered on 05 October 1990, it's status in the Companies House registry is set to "Active". Cartridge World (Yorkshire) Ltd has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAGSHAW, Philip | 06 November 1997 | 01 June 1998 | 1 |
HENSTOCK, Roy | 14 January 1992 | 21 October 1997 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 January 2020 | |
AA01 - Change of accounting reference date | 17 December 2019 | |
CS01 - N/A | 10 October 2019 | |
CH01 - Change of particulars for director | 10 October 2019 | |
AA - Annual Accounts | 17 December 2018 | |
AA01 - Change of accounting reference date | 29 October 2018 | |
CS01 - N/A | 05 October 2018 | |
AA01 - Change of accounting reference date | 27 September 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 10 October 2017 | |
AA - Annual Accounts | 20 December 2016 | |
CS01 - N/A | 26 October 2016 | |
AR01 - Annual Return | 23 October 2015 | |
AA - Annual Accounts | 09 October 2015 | |
AA - Annual Accounts | 22 December 2014 | |
TM02 - Termination of appointment of secretary | 01 December 2014 | |
AR01 - Annual Return | 10 October 2014 | |
AP01 - Appointment of director | 02 October 2014 | |
TM01 - Termination of appointment of director | 02 October 2014 | |
AA - Annual Accounts | 11 October 2013 | |
AR01 - Annual Return | 09 October 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AR01 - Annual Return | 16 October 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 27 October 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AR01 - Annual Return | 07 October 2010 | |
AA - Annual Accounts | 22 January 2010 | |
AR01 - Annual Return | 21 October 2009 | |
363a - Annual Return | 28 October 2008 | |
AA - Annual Accounts | 16 September 2008 | |
RESOLUTIONS - N/A | 24 June 2008 | |
AA - Annual Accounts | 07 January 2008 | |
363a - Annual Return | 12 October 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363a - Annual Return | 18 October 2006 | |
AA - Annual Accounts | 03 February 2006 | |
363a - Annual Return | 07 October 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 10 December 2004 | |
363s - Annual Return | 18 October 2003 | |
AA - Annual Accounts | 11 August 2003 | |
395 - Particulars of a mortgage or charge | 01 July 2003 | |
395 - Particulars of a mortgage or charge | 10 May 2003 | |
225 - Change of Accounting Reference Date | 07 May 2003 | |
MEM/ARTS - N/A | 16 April 2003 | |
CERTNM - Change of name certificate | 14 April 2003 | |
363s - Annual Return | 23 October 2002 | |
AA - Annual Accounts | 17 September 2002 | |
AA - Annual Accounts | 19 October 2001 | |
363s - Annual Return | 15 October 2001 | |
AA - Annual Accounts | 18 December 2000 | |
363s - Annual Return | 20 October 2000 | |
288b - Notice of resignation of directors or secretaries | 02 December 1999 | |
AA - Annual Accounts | 02 December 1999 | |
363s - Annual Return | 11 October 1999 | |
AA - Annual Accounts | 24 December 1998 | |
363s - Annual Return | 30 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 1998 | |
225 - Change of Accounting Reference Date | 26 March 1998 | |
AA - Annual Accounts | 22 January 1998 | |
287 - Change in situation or address of Registered Office | 05 January 1998 | |
288a - Notice of appointment of directors or secretaries | 05 January 1998 | |
395 - Particulars of a mortgage or charge | 05 December 1997 | |
288b - Notice of resignation of directors or secretaries | 30 October 1997 | |
363s - Annual Return | 13 October 1997 | |
363s - Annual Return | 14 October 1996 | |
AA - Annual Accounts | 10 October 1996 | |
AA - Annual Accounts | 12 December 1995 | |
363s - Annual Return | 20 October 1995 | |
AA - Annual Accounts | 20 December 1994 | |
363s - Annual Return | 26 October 1994 | |
395 - Particulars of a mortgage or charge | 28 June 1994 | |
363s - Annual Return | 11 October 1993 | |
AA - Annual Accounts | 22 September 1993 | |
288 - N/A | 25 February 1993 | |
AA - Annual Accounts | 14 February 1993 | |
363s - Annual Return | 19 October 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 1992 | |
SA - Shares agreement | 29 July 1992 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 29 July 1992 | |
88(2)P - N/A | 17 July 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 June 1992 | |
395 - Particulars of a mortgage or charge | 01 May 1992 | |
363b - Annual Return | 31 October 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 September 1991 | |
287 - Change in situation or address of Registered Office | 25 April 1991 | |
288 - N/A | 12 March 1991 | |
CERTNM - Change of name certificate | 13 February 1991 | |
288 - N/A | 10 December 1990 | |
287 - Change in situation or address of Registered Office | 10 December 1990 | |
CERTNM - Change of name certificate | 30 November 1990 | |
NEWINC - New incorporation documents | 05 October 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 24 June 2003 | Outstanding |
N/A |
Debenture | 08 May 2003 | Outstanding |
N/A |
Legal mortgage | 26 November 1997 | Fully Satisfied |
N/A |
Debenture | 15 June 1994 | Fully Satisfied |
N/A |
Legal charge | 30 April 1992 | Fully Satisfied |
N/A |