Advanced company searchLink opens in new window

CURTIS BANKS LIMITED

Company number 06758825

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)
18 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 7,285,000
18 Jan 2016 MR01 Registration of charge 067588250006, created on 14 January 2016
21 May 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 May 2015 SH10 Particulars of variation of rights attached to shares
21 May 2015 SH08 Change of share class name or designation
06 May 2015 AA Full accounts made up to 31 December 2014
26 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 December 2014
09 Feb 2015 AD01 Registered office address changed from 3 Ground Floor 3 Temple Quay Bristol BS1 6DZ England to 3 Temple Quay Temple Back East Bristol BS1 6DZ on 9 February 2015
09 Feb 2015 AD01 Registered office address changed from 15Th Floor Colston Tower Colston Street Bristol BS1 4UX to 3 Temple Quay Temple Back East Bristol BS1 6DZ on 9 February 2015
20 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26TH March 2015
19 Jan 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 7,285,000
19 Jan 2015 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 6,485,000
14 Jan 2015 SH01 Statement of capital following an allotment of shares on 17 January 2014
  • GBP 5,735,000
07 Jan 2015 MR01 Registration of charge 067588250005, created on 31 December 2014
08 Dec 2014 MR01 Registration of charge 067588250004, created on 20 November 2014
07 May 2014 AA Full accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4,835,000
15 Oct 2013 SH01 Statement of capital following an allotment of shares on 18 January 2013
  • GBP 4,835,000
17 Jul 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
17 Jul 2013 MAR Re-registration of Memorandum and Articles
17 Jul 2013 CERT10 Certificate of re-registration from Public Limited Company to Private
17 Jul 2013 RR02 Re-registration from a public company to a private limited company
09 Jul 2013 AP01 Appointment of Mr Paul Alan Keepin as a director
09 Jul 2013 AP01 Appointment of Miss Nikki Presley as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 17/10/2018.
09 May 2013 AA Group of companies' accounts made up to 31 December 2012