CARTWRIGHT TIMBER FIXINGS LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED HEATHER CARTWRIGHT

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED JILL CARTWRIGHT

View Document

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR ELSIE CARTWRIGHT

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/04/1227 April 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM CARTWRIGHT / 31/03/2012

View Document

27/04/1227 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/04/118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

26/11/1026 November 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM CARTWRIGHT / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELSIE CARTWRIGHT / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 REGISTERED OFFICE CHANGED ON 30/12/07 FROM: G OFFICE CHANGED 30/12/07 5 OLD STREET ASHTON UNDER LYNE LANCASHIRE OL6 6LA

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: G OFFICE CHANGED 11/04/03 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

31/03/0331 March 2003 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