CURTISS-WRIGHT FLOW CONTROL (UK) LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 NewResolutions

View Document

25/06/2525 June 2025 NewStatement of capital on 2025-06-25

View Document

25/06/2525 June 2025 New

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

11/03/2511 March 2025 Register inspection address has been changed from 1 Blossom Yard Fourth Floor London E1 6RS United Kingdom to The Pavilions Bridgwater Road Bristol BS13 8FD

View Document

10/01/2510 January 2025 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2024-12-31

View Document

27/12/2427 December 2024 Full accounts made up to 2023-12-31

View Document

18/11/2418 November 2024 Notification of Curtiss-Wright Controls (Uk) Holding Co., Limited as a person with significant control on 2024-08-08

View Document

18/11/2418 November 2024 Withdrawal of a person with significant control statement on 2024-11-18

View Document

18/11/2418 November 2024 Cessation of Curtiss-Wright Controls (Uk) Holding Co., Limited as a person with significant control on 2024-08-08

View Document

18/11/2418 November 2024 Notification of Curtiss-Wright Controls (Uk) Limited as a person with significant control on 2024-08-08

View Document

14/08/2414 August 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

06/07/246 July 2024 Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS

View Document

03/07/243 July 2024 Appointment of George Patrick Mcdonald as a director on 2024-06-30

View Document

03/07/243 July 2024 Termination of appointment of Paul Jude Ferdenzi as a secretary on 2024-06-30

View Document

03/07/243 July 2024 Termination of appointment of Paul Jude Ferdenzi as a director on 2024-06-30

View Document

02/05/242 May 2024 Director's details changed for Nigel Paul Jones on 2024-03-02

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

03/01/243 January 2024 Full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

21/12/2121 December 2021 Full accounts made up to 2020-12-31

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

21/11/1921 November 2019 INCREASE SHARE CAPITAL TO £60,000,000 DIVIDED INTO 60,000,000 ORDINARY SHARES OF £1 EACH. 53,458,878 ORDINARY SHARES OF £1 EACH RANKING PARI PASSU WITH THE EXISTING SHARES 02/07/2019

View Document

13/11/1913 November 2019 02/07/19 STATEMENT OF CAPITAL GBP 59958878

View Document

04/11/194 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/12/1828 December 2018 SECRETARY'S CHANGE OF PARTICULARS / GEORGE MCDONALD / 17/12/2018

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / GLENN EDWARD TYNAN / 18/05/2017

View Document

26/11/1826 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL RAYMENT / 21/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JUDE FERDENZI / 05/09/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / GLENN EDWARD TYNAN / 26/03/2018

View Document

17/10/1817 October 2018 SECRETARY'S CHANGE OF PARTICULARS / PAUL JUDE FERDENZI / 05/09/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RAYMENT / 18/06/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JUDE FERDENZI / 05/09/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RAYMENT / 18/06/2018

View Document

09/07/189 July 2018 DIRECTOR APPOINTED ANDREW ROBERT THORNTON

View Document

06/07/186 July 2018 DIRECTOR APPOINTED NIGEL PAUL JONES

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM NAPOLEON HOUSE GORE CROSS BUSINESS PARK CORBIN WAY BRIDPORT DORSET DT6 3UX

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

02/06/172 June 2017 SAIL ADDRESS CREATED

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/03/167 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/03/1516 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

16/03/1516 March 2015 SECRETARY'S CHANGE OF PARTICULARS / GEORGE MCDONALD / 28/02/2015

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RAYMENT / 28/02/2015

View Document

06/02/156 February 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN BENANTE

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED PAUL JUDE FERDENZI

View Document

01/10/141 October 2014 DIRECTOR APPOINTED KEVIN RAYMENT

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENTON

View Document

01/10/141 October 2014 SECRETARY APPOINTED PAUL JUDE FERDENZI

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL DENTON

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GLENN EDWARD TYNAN / 08/08/2013

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GLENN EDWARD TYNAN / 08/08/2013

View Document

03/04/143 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GLENN TYNAN / 05/03/2014

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CUNNINGHAM

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LINTON

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

22/10/1222 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, SECRETARY JOSEPH CALLAGHAN

View Document

13/10/1113 October 2011 06/04/11 STATEMENT OF CAPITAL GBP 6042878

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1121 September 2011 NC INC ALREADY ADJUSTED 06/04/2011

View Document

04/04/114 April 2011 DIRECTOR APPOINTED DAVID CUNNINGHAM

View Document

09/03/119 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED

View Document

17/03/1017 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES LINTON / 01/01/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH DENTON / 01/01/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN TYNAN / 01/01/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD BENANTE / 01/01/2010

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH CALLAGHAN

View Document

20/05/0920 May 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/03/0810 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/10/0628 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS; AMEND

View Document

25/05/0625 May 2006 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS; AMEND

View Document

25/05/0625 May 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS; AMEND

View Document

30/03/0630 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0626 January 2006 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS; AMEND

View Document

26/01/0626 January 2006 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS; AMEND

View Document

29/04/0529 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 202 ST ANDREWS ROAD BRIDPORT DORSET DT6 3BS

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

23/07/0223 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

01/06/021 June 2002 S366A DISP HOLDING AGM 24/05/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM: C/O MAXWELL BATLEY (REF 27) 27 CHANCERY LANE LONDON WC2A 1PA

View Document

02/04/012 April 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

16/03/0116 March 2001 COMPANY NAME CHANGED MACROCOM (681) LIMITED CERTIFICATE ISSUED ON 16/03/01

View Document

27/02/0127 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company