CARTWRIGHT SPECIALIST VEHICLES LIMITED



Company Documents

DateDescription
29/06/2129 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026178980005

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

19/11/1619 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/11/1619 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026178980004

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR MARK ROBERT CARTWRIGHT

View Document

04/12/154 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

16/07/1516 July 2015 COMPANY NAME CHANGED CARTWRIGHT SERVICES LIMITED CERTIFICATE ISSUED ON 16/07/15

View Document

02/07/152 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED LISA CHRISTINA LEE

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN CARTWRIGHT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
24/06/1424 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
12/03/1412 March 2014 DIRECTOR APPOINTED MR ALAN JOHN CARTWRIGHT

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN CARTWRIGHT

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY ALAN CARTWRIGHT

View Document

25/06/1325 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/08/1220 August 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN CARTWRIGHT

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM GRIFFIN COURT 201 CHAPEL STREET MANCHESTER M3 5EQ

View Document

31/03/1231 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/08/111 August 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CARTWRIGHT / 20/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CARTWRIGHT / 20/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STANLEY CARTWRIGHT / 20/09/2010

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CARTWRIGHT / 20/09/2010

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ

View Document

05/07/105 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/07/093 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/06/0820 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/08/0716 August 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document



17/08/0617 August 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/08/0424 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/06/0310 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/06/0217 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/06/0118 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/06/0014 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/06/9910 June 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

28/03/9928 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/99

View Document

17/06/9817 June 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/98

View Document

28/07/9728 July 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/97

View Document

10/06/9610 June 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/06/9527 June 1995 REGISTERED OFFICE CHANGED ON 27/06/95 FROM: COLCHESTER HOUSE 38-42 PETER ST MANCHESTER M2 5GP

View Document

14/06/9514 June 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/11/9410 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9418 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/949 June 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/06/9317 June 1993 RETURN MADE UP TO 06/06/93; NO CHANGE OF MEMBERS

View Document

19/04/9319 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/06/9230 June 1992 RETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/11/911 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9120 August 1991 NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/06/9121 June 1991 REGISTERED OFFICE CHANGED ON 21/06/91 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

21/06/9121 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9121 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company