Advanced company searchLink opens in new window

CURGO BUILD LTD

Company number 11322534

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)
03 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with updates
26 Jan 2024 PSC04 Change of details for Mr Shaun James Keith Goverd as a person with significant control on 23 April 2018
26 Jan 2024 PSC04 Change of details for Mr Daniel Curtis as a person with significant control on 23 April 2018
30 Jun 2023 AA Micro company accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
04 Apr 2023 CH01 Director's details changed for Mr Daniel Curtis on 4 April 2023
21 Sep 2022 AA Micro company accounts made up to 31 March 2022
27 Jun 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
06 Jul 2021 AA Micro company accounts made up to 31 March 2021
12 May 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
12 May 2021 AD01 Registered office address changed from 4 4 Fairways Saltford Bristol BS31 3HX England to 4 Fairways Saltford Bristol BS31 3HX on 12 May 2021
12 May 2021 AD01 Registered office address changed from 57 Samuel White Road Hanham Bristol BS15 3LX England to 4 4 Fairways Saltford Bristol BS31 3HX on 12 May 2021
11 Nov 2020 AD01 Registered office address changed from 4 Homeground Emersons Green Bristol BS16 7HG England to 57 Samuel White Road Hanham Bristol BS15 3LX on 11 November 2020
10 Aug 2020 AA Micro company accounts made up to 31 March 2020
17 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
17 Apr 2020 AP03 Appointment of Mrs Miriam Curtis as a secretary on 1 April 2020
17 Apr 2020 TM02 Termination of appointment of Lucy Goverd as a secretary on 1 April 2020
29 Aug 2019 AA Micro company accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
15 Feb 2019 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
18 Jan 2019 CH01 Director's details changed for Mr Shaun James Keith Goverd on 18 January 2019
18 Jan 2019 PSC04 Change of details for Mr Shaun James Keith Goverd as a person with significant control on 18 January 2019
18 Jan 2019 PSC04 Change of details for Mr Shaun James Keith Goverd as a person with significant control on 18 January 2019
18 Jan 2019 CH03 Secretary's details changed for Mrs Lucy Goverd on 18 January 2019
18 Jan 2019 CH01 Director's details changed for Mr Daniel Curtis on 18 January 2019