About

Registered Number: 04181766
Date of Incorporation: 19/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Regency House 33 Wood Street, Barnet, Hertfordshire, EN5 4BE

 

Cartwrights Advisory Services Ltd was established in 2001, it has a status of "Active". This business has no directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 May 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 29 January 2018
AP01 - Appointment of director 10 April 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 30 January 2015
AP01 - Appointment of director 18 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 04 November 2013
MR01 - N/A 14 June 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH03 - Change of particulars for secretary 04 May 2011
AP01 - Appointment of director 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
AA - Annual Accounts 01 February 2011
AA01 - Change of accounting reference date 08 October 2010
CH01 - Change of particulars for director 10 September 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 06 August 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
AA - Annual Accounts 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 20 April 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 04 January 2005
288b - Notice of resignation of directors or secretaries 04 August 2004
363a - Annual Return 08 June 2004
288c - Notice of change of directors or secretaries or in their particulars 08 June 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
AA - Annual Accounts 04 March 2004
363a - Annual Return 21 November 2003
288c - Notice of change of directors or secretaries or in their particulars 21 November 2003
AA - Annual Accounts 11 March 2003
288a - Notice of appointment of directors or secretaries 19 November 2002
225 - Change of Accounting Reference Date 15 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2002
363s - Annual Return 15 April 2002
CERTNM - Change of name certificate 17 April 2001
287 - Change in situation or address of Registered Office 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
287 - Change in situation or address of Registered Office 06 April 2001
NEWINC - New incorporation documents 19 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.