Advanced company searchLink opens in new window

CURRYS PLC

Company number 07105905

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)
05 Feb 2016 AR01 Annual return made up to 15 December 2015 no member list
Statement of capital on 2016-02-05
  • GBP 1,151,461.336
23 Dec 2015 AP01 Appointment of Mr Antonio Denunzio as a director on 16 December 2015
23 Dec 2015 AP01 Appointment of Ian Paul Livingston as a director on 16 December 2015
22 Dec 2015 TM01 Termination of appointment of John Gildersleeve as a director on 16 December 2015
22 Dec 2015 TM01 Termination of appointment of Roger William Taylor as a director on 16 December 2015
30 Oct 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ A general meeting of the company, other than an annual general meeting may be called on not less than 14 days notice. 10/09/2015
24 Sep 2015 AA Group of companies' accounts made up to 2 May 2015
21 May 2015 TM02 Termination of appointment of Karen Lorraine Atterbury as a secretary on 12 May 2015
21 May 2015 AP03 Appointment of Mr Nigel Paterson as a secretary on 12 May 2015
21 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 February 2015
  • GBP 1,151,228.17
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 1,151,461.34
10 Mar 2015 TM01 Termination of appointment of John Murray Allan as a director on 17 February 2015
22 Jan 2015 AR01 Annual return made up to 15 December 2014 no member list
19 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 1,151,178.81
05 Dec 2014 SH01 Statement of capital following an allotment of shares on 2 November 2014
  • GBP 1,151,102.69
05 Dec 2014 CH01 Director's details changed for Mr John Murray Allan on 1 December 2014
20 Nov 2014 SH01 Statement of capital following an allotment of shares on 1 November 2014
  • GBP 1,151,073.69
25 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
24 Sep 2014 SH01 Statement of capital following an allotment of shares on 7 August 2014
  • GBP 1,150,791.00
15 Sep 2014 TM02 Termination of appointment of Timothy Simon Morris as a secretary on 8 September 2014
15 Sep 2014 AP03 Appointment of Karen Lorraine Atterbury as a secretary on 8 September 2014
09 Sep 2014 AA01 Change of accounting reference date
30 Aug 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Charles John Allwood.
30 Aug 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Nigel Jeremy Langstaff.
30 Aug 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Graham Stapleton