AD01 |
Address change date: 22nd May 2023. New Address: 158 Edmund Street Birmingham West Midlands B3 2HB. Previous address: New Media House Davidson Road Lichfield Staffordshire WS14 9DZ
filed on: 22nd, May 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th September 2020
filed on: 10th, September 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 18th April 2017 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
1st May 2017 - the day director's appointment was terminated
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th April 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th May 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 25th November 2015
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th April 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th May 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed cartridge world (midlands) LIMITEDcertificate issued on 21/01/15
filed on: 21st, January 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CH01 |
On 15th April 2014 director's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28 Stafford Street Walsall WS2 8DG England on 13th May 2014
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th April 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(8 pages)
|
TM02 |
30th April 2013 - the day secretary's appointment was terminated
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
30th April 2013 - the day director's appointment was terminated
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th April 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 28 Stafford Street Walsall WS2 8DG England on 17th April 2013
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 506 Stafford Road Oxley Wolverhampton West Midlands WV10 6AN on 17th April 2013
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 5th March 2013 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 16th April 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th April 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 16th April 2010 with full list of members
filed on: 21st, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 16th April 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2008
filed on: 2nd, May 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 23rd April 2009 with shareholders record
filed on: 23rd, April 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to 19th March 2009 with shareholders record
filed on: 19th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2007
filed on: 30th, September 2008
| accounts
|
Free Download
(10 pages)
|
363s |
Annual return up to 27th July 2007 with shareholders record
filed on: 27th, July 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 27th July 2007 with shareholders record
filed on: 27th, July 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2006
filed on: 27th, July 2007
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2006
filed on: 27th, July 2007
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2005
filed on: 30th, October 2006
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2005
filed on: 30th, October 2006
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return up to 30th May 2006 with shareholders record
filed on: 30th, May 2006
| annual return
|
Free Download
(7 pages)
|
363(288) |
30th May 2006 Annual return (Director's particulars changed)
annual return
|
|
363s |
Annual return up to 30th May 2006 with shareholders record
filed on: 30th, May 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 19th May 2005 with shareholders record
filed on: 19th, May 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 19th May 2005 with shareholders record
filed on: 19th, May 2005
| annual return
|
Free Download
(7 pages)
|
363(288) |
19th May 2005 Annual return (Director's particulars changed)
annual return
|
|
AA |
Total exemption full accounts data made up to 30th June 2004
filed on: 16th, November 2004
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2004
filed on: 16th, November 2004
| accounts
|
Free Download
(3 pages)
|
363s |
Annual return up to 29th April 2004 with shareholders record
filed on: 29th, April 2004
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 29th April 2004 with shareholders record
filed on: 29th, April 2004
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/04/04 to 30/06/04
filed on: 27th, September 2003
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/04 to 30/06/04
filed on: 27th, September 2003
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/05/03 from: 34 blackbrook way, moseley green, wolverhampton, west midlands WV10 8TB
filed on: 8th, May 2003
| address
|
Free Download
|
287 |
Registered office changed on 08/05/03 from: 34 blackbrook way moseley green wolverhampton west midlands WV10 8TB
filed on: 8th, May 2003
| address
|
Free Download
(1 page)
|
288a |
On 7th May 2003 New director appointed
filed on: 7th, May 2003
| officers
|
Free Download
(2 pages)
|
288a |
On 7th May 2003 New secretary appointed;new director appointed
filed on: 7th, May 2003
| officers
|
Free Download
(2 pages)
|
288a |
On 7th May 2003 New secretary appointed;new director appointed
filed on: 7th, May 2003
| officers
|
Free Download
(2 pages)
|
288a |
On 7th May 2003 New director appointed
filed on: 7th, May 2003
| officers
|
Free Download
(2 pages)
|
288b |
On 26th April 2003 Director resigned
filed on: 26th, April 2003
| officers
|
Free Download
(1 page)
|
288b |
On 26th April 2003 Secretary resigned
filed on: 26th, April 2003
| officers
|
Free Download
(1 page)
|
288b |
On 26th April 2003 Director resigned
filed on: 26th, April 2003
| officers
|
Free Download
(1 page)
|
288b |
On 26th April 2003 Secretary resigned
filed on: 26th, April 2003
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/04/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
filed on: 26th, April 2003
| address
|
Free Download
|
287 |
Registered office changed on 26/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 26th, April 2003
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, April 2003
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 16th, April 2003
| incorporation
|
Free Download
(6 pages)
|