CARTWRIGHT FITNESS LIMITED

106 Butterbache Road 106 Butterbache Road, Chester, CH3 6DF, England
StatusACTIVE
Company No.08683967
CategoryPrivate Limited Company
Incorporated10 Sep 2013
Age10 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

CARTWRIGHT FITNESS LIMITED is an active private limited company with number 08683967. It was incorporated 10 years, 10 months, 1 day ago, on 10 September 2013. The company address is 106 Butterbache Road 106 Butterbache Road, Chester, CH3 6DF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-11

Officer name: Mr Colin Cartwright

Documents

View document PDF

Change person director company with change date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-17

Officer name: Mrs Helen Cartwright

Documents

View document PDF

Change person director company with change date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-17

Officer name: Mrs Helen Cartwright

Documents

View document PDF

Change person director company with change date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-17

Officer name: Mr Colin Cartwright

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-30

Old address: 9 Cecil Street Chester CH3 5DP

New address: 106 Butterbache Road Huntington Chester CH3 6DF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2014

Action Date: 13 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-13

Officer name: Mrs Helen Cartwright

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2014

Action Date: 11 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-11

Officer name: Mr Colin Cartwright

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2014

Action Date: 13 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-13

Officer name: Miss Helen Reid

Documents

View document PDF

Incorporation company

Date: 10 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAN PRODUCTS UK LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11422145
Status:ACTIVE
Category:Private Limited Company

DJP ENERGY LIMITED

1ST FLOOR 6 ST. JOHN'S COURT UPPER FFOREST WAY,SWANSEA,SA6 8QQ

Number:07001175
Status:ACTIVE
Category:Private Limited Company

HARRISON ACCOUNTING & BUSINESS CONSULTANTS LTD.

THE BEECHES,CHURCH STRETTON,SY6 6DS

Number:06181890
Status:ACTIVE
Category:Private Limited Company

IMPERIAL EAGLE LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:08564052
Status:LIQUIDATION
Category:Private Limited Company

STOPSLEY VILLAGE CARS LTD

25 WADHURST AVENUE,LUTON,LU3 1UQ

Number:07532980
Status:ACTIVE
Category:Private Limited Company

THE NUMBER PLATE CENTRE LIMITED

UNIT 13 272 MONTGOMERY STREET BUSINESS CENTRE,BIRMINGHAM,B11 1DS

Number:04169810
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source