About

Registered Number: 05680035
Date of Incorporation: 19/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: 59 Coton Road, Nuneaton, Warwickshire, CV11 5TS

 

Cartwright Hands Ltd was founded on 19 January 2006 with its registered office in Warwickshire, it's status at Companies House is "Active". Hands, Christopher Roy, Rowley, Christopher Harry are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDS, Christopher Roy 19 January 2006 - 1
ROWLEY, Christopher Harry 19 January 2006 22 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 07 February 2018
MR04 - N/A 20 October 2017
AA - Annual Accounts 30 June 2017
SH06 - Notice of cancellation of shares 03 May 2017
CS01 - N/A 19 April 2017
RESOLUTIONS - N/A 30 March 2017
SH03 - Return of purchase of own shares 30 March 2017
TM01 - Termination of appointment of director 18 November 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 27 June 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 23 May 2014
CH01 - Change of particulars for director 23 May 2014
CH01 - Change of particulars for director 23 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 20 May 2014
SH01 - Return of Allotment of shares 20 May 2014
SH08 - Notice of name or other designation of class of shares 14 May 2014
TM01 - Termination of appointment of director 07 May 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 08 March 2013
AP01 - Appointment of director 22 January 2013
AP01 - Appointment of director 04 October 2012
AA - Annual Accounts 26 June 2012
AD01 - Change of registered office address 21 June 2012
CERTNM - Change of name certificate 27 April 2012
CONNOT - N/A 27 April 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
AD01 - Change of registered office address 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
TM02 - Termination of appointment of secretary 07 February 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 28 February 2007
363s - Annual Return 23 February 2007
287 - Change in situation or address of Registered Office 05 February 2007
225 - Change of Accounting Reference Date 05 February 2007
RESOLUTIONS - N/A 19 September 2006
MEM/ARTS - N/A 19 September 2006
225 - Change of Accounting Reference Date 15 September 2006
287 - Change in situation or address of Registered Office 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2006
RESOLUTIONS - N/A 01 March 2006
RESOLUTIONS - N/A 01 March 2006
RESOLUTIONS - N/A 01 March 2006
RESOLUTIONS - N/A 30 January 2006
RESOLUTIONS - N/A 30 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
NEWINC - New incorporation documents 19 January 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 06 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.