About

Registered Number: 04510371
Date of Incorporation: 13/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: C/O Adey Fitzgerald And Walker The Pavilion, 60 Eastgate, Cowbridge, Vale Of Glamorgan, CF71 7AB,

 

Hartwell Courier Services Ltd was founded on 13 August 2002, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed as Hartwell, Natalie Janet, Hartwell, Mark in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTWELL, Mark 13 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HARTWELL, Natalie Janet 13 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 04 September 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 04 September 2019
AD01 - Change of registered office address 04 September 2019
CH01 - Change of particulars for director 09 May 2019
CH03 - Change of particulars for secretary 09 May 2019
PSC04 - N/A 09 May 2019
AD01 - Change of registered office address 09 May 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 04 September 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 08 August 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 20 September 2016
AR01 - Annual Return 10 September 2015
AD01 - Change of registered office address 03 July 2015
AA - Annual Accounts 02 July 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 30 September 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 25 June 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 18 October 2010
CH01 - Change of particulars for director 27 September 2010
363a - Annual Return 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
AA - Annual Accounts 11 June 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 26 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
353 - Register of members 26 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 August 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 25 August 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 10 June 2004
288c - Notice of change of directors or secretaries or in their particulars 22 April 2004
287 - Change in situation or address of Registered Office 22 April 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 08 August 2003
225 - Change of Accounting Reference Date 15 June 2003
288a - Notice of appointment of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
NEWINC - New incorporation documents 13 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.