About

Registered Number: 04737345
Date of Incorporation: 16/04/2003 (21 years ago)
Company Status: Active
Registered Address: New Media House, Davidson Road, Lichfield, Staffordshire, WS14 9DZ

 

Based in Staffordshire, The Cartridge Shop Online Ltd was founded on 16 April 2003, it's status is listed as "Active". There are 3 directors listed as Westwood, Gary James, Tarnawskyj, Paul James Matthew, Williams, Richard Andrew for The Cartridge Shop Online Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTWOOD, Gary James 25 November 2015 - 1
TARNAWSKYJ, Paul James Matthew 17 April 2003 01 May 2017 1
WILLIAMS, Richard Andrew 17 April 2003 31 March 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 10 September 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 26 April 2018
CH01 - Change of particulars for director 26 April 2018
PSC04 - N/A 26 April 2018
AA - Annual Accounts 29 March 2018
RP04AR01 - N/A 22 May 2017
TM01 - Termination of appointment of director 10 May 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 31 March 2016
AP01 - Appointment of director 01 December 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 31 March 2015
CERTNM - Change of name certificate 21 January 2015
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 13 May 2014
AD01 - Change of registered office address 13 May 2014
AA - Annual Accounts 28 March 2014
TM01 - Termination of appointment of director 30 April 2013
TM02 - Termination of appointment of secretary 30 April 2013
AR01 - Annual Return 18 April 2013
AD01 - Change of registered office address 17 April 2013
AD01 - Change of registered office address 17 April 2013
AA - Annual Accounts 27 March 2013
CH01 - Change of particulars for director 05 March 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 30 March 2010
AA - Annual Accounts 02 May 2009
363a - Annual Return 23 April 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 30 September 2008
AA - Annual Accounts 27 July 2007
363s - Annual Return 27 July 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 30 May 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 29 April 2004
225 - Change of Accounting Reference Date 27 September 2003
287 - Change in situation or address of Registered Office 08 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
287 - Change in situation or address of Registered Office 26 April 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.