Advanced company searchLink opens in new window

CURTIS CONSTRUCTION LTD

Company number 10595195

Filter by category

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 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
31 Oct 2023 AA Accounts for a dormant company made up to 28 February 2023
31 Oct 2023 AD01 Registered office address changed from 2 Tower Court Irchester Road Wollaston Wellingborough Northamptonshire NN29 7RW England to Mill Farm Barn Church Street Wadenhoe Peterborough PE8 5st on 31 October 2023
13 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
15 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
05 Apr 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
22 Jun 2021 AD01 Registered office address changed from 6a Ryder Court Saxon Way East Corby Northamptonshire NN18 9NX United Kingdom to 2 Tower Court Irchester Road Wollaston Wellingborough Northamptonshire NN29 7RW on 22 June 2021
08 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
08 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
15 Sep 2020 AA Accounts for a dormant company made up to 28 February 2020
10 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
23 Jul 2019 AA Accounts for a dormant company made up to 28 February 2019
07 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
20 Aug 2018 AA Accounts for a dormant company made up to 28 February 2018
04 Jul 2018 AD01 Registered office address changed from Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL United Kingdom to 6a Ryder Court Saxon Way East Corby Northamptonshire NN18 9NX on 4 July 2018
02 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
28 Mar 2017 AP01 Appointment of Paul Anthony Curtis as a director on 1 February 2017
02 Feb 2017 TM01 Termination of appointment of Michael Duke as a director on 1 February 2017
01 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-01
  • GBP 1