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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANDS, Christopher Roy | 19 January 2006 | - | 1 |
ROWLEY, Christopher Harry | 19 January 2006 | 22 April 2016 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 06 February 2012 | Fully Satisfied |
N/A |