Advanced company searchLink opens in new window

ANDREW CURTIS CONSTRUCTION LIMITED

Company number 05369564

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
04 Sep 2023 AD01 Registered office address changed from 2 Tower Court Irchester Road Wollaston Wellingborough Northamptonshire NN29 7RW United Kingdom to Mill Farm Barn Church Street Wadenhoe Peterborough PE8 5st on 4 September 2023
04 Sep 2023 AA Unaudited abridged accounts made up to 31 March 2023
14 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
14 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
04 Oct 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
22 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
07 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
24 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
03 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
23 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
05 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with updates
20 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
14 Aug 2018 AD01 Registered office address changed from Unit 2 Irchester Road Wollaston Wellingborough Northamptonshire NN29 7RW United Kingdom to 2 Tower Court Irchester Road Wollaston Wellingborough Northamptonshire NN29 7RW on 14 August 2018
21 Jun 2018 AD01 Registered office address changed from Kg House Kingsfield Way Dallington Northampton Northamptonshire NN5 7QS to Unit 2 Irchester Road Wollaston Wellingborough Northamptonshire NN29 7RW on 21 June 2018
10 Apr 2018 TM02 Termination of appointment of Joanne Simmons as a secretary on 31 January 2018
10 Apr 2018 PSC04 Change of details for Mr Paul Anthony Curtis as a person with significant control on 31 December 2017
10 Apr 2018 PSC07 Cessation of Joanne Simmons as a person with significant control on 31 December 2017
05 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
01 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with updates
25 Jan 2017 CH01 Director's details changed for Paul Anthony Curtis on 1 January 2017
25 Jan 2017 CH03 Secretary's details changed for Joanne Simmons on 2 January 2017
09 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
17 May 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Oct 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100