- Company Overview for CURTIS PLUMBING LTD (09072592)
- Filing history for CURTIS PLUMBING LTD (09072592)
- People for CURTIS PLUMBING LTD (09072592)
- More for CURTIS PLUMBING LTD (09072592)
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
|
|
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
|
|
05 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-05
|