Advanced company searchLink opens in new window

CURTIS PLUMBING LTD

Company number 09072592

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)
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
21 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
03 Feb 2023 AA Micro company accounts made up to 30 June 2022
16 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
25 Mar 2022 AA Micro company accounts made up to 30 June 2021
16 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
11 Mar 2021 AA Micro company accounts made up to 30 June 2020
08 Jul 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
23 Jan 2020 AA Micro company accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
09 Nov 2018 AA Micro company accounts made up to 30 June 2018
13 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
07 Feb 2018 AP01 Appointment of Gemma Curtis as a director on 22 January 2018
12 Jan 2018 AA Micro company accounts made up to 30 June 2017
05 Jul 2017 PSC01 Notification of Gemma Curtis as a person with significant control on 5 July 2017
05 Jul 2017 PSC01 Notification of Danny Curtis as a person with significant control on 1 August 2016
05 Jul 2017 CS01 Confirmation statement made on 5 June 2017 with updates
20 Jun 2017 AD01 Registered office address changed from Panorama Barnhall Road Tolleshunt Knights Maldon Essex CM9 8HD England to 47 Butt Road Colchester Essex CO3 3BZ on 20 June 2017
05 Dec 2016 AA Accounts for a dormant company made up to 30 June 2016
21 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
28 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
04 Feb 2016 AD01 Registered office address changed from 25 Anchor Road Tiptree Colchester Essex CO5 0AP to Panorama Barnhall Road Tolleshunt Knights Maldon Essex CM9 8HD on 4 February 2016
28 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
05 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted