- Company Overview for W A CURTIS & SONS LIMITED (07944340)
- Filing history for W A CURTIS & SONS LIMITED (07944340)
- People for W A CURTIS & SONS LIMITED (07944340)
- Charges for W A CURTIS & SONS LIMITED (07944340)
- More for W A CURTIS & SONS LIMITED (07944340)
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) |
---|---|---|---|
28 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
08 Feb 2023 | AD02 | Register inspection address has been changed from Street Ashton Farm House Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH United Kingdom to Watling Offices Smockington Lane Wolvey Hinckley Leicestershire LE10 3AY | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
15 Feb 2019 | PSC01 | Notification of Andrew John Curtis as a person with significant control on 31 October 2018 | |
15 Feb 2019 | PSC01 | Notification of Yvonne Marjorie Curtis as a person with significant control on 31 October 2018 | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Nov 2018 | SH03 | Purchase of own shares. | |
21 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Nov 2017 | AD01 | Registered office address changed from Crossways Farm Countesthorpe Road Whetstone Leicester LE8 6LD to Quenby Lodge, Cold Newton Road Hungarton Leicester Leicestershire LE7 9JE on 9 November 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | AD03 | Register(s) moved to registered inspection location Street Ashton Farm House Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|