P & R CURNOCK LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

07/02/257 February 2025 Micro company accounts made up to 2024-05-31

View Document

01/08/241 August 2024 Director's details changed for Mrs Lesley Ann Curnock on 2024-07-23

View Document

01/08/241 August 2024 Appointment of Mrs Lesley Ann Curnock as a director on 2024-07-11

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/03/2428 March 2024 Change of details for Mr Richard Lawrence Curnock as a person with significant control on 2024-03-01

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

28/03/2428 March 2024 Change of details for Mrs Lesley Ann Curnock as a person with significant control on 2024-03-01

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES

View Document

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/08/1825 August 2018 COMPANY NAME CHANGED RON CURNOCK LIMITED CERTIFICATE ISSUED ON 25/08/18

View Document

25/08/1825 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA ROBINA CURNOCK

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR PHILLIP GEOFFREY CURNOCK / 18/07/2017

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD LAWRENCE CURNOCK / 18/07/2017

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

13/06/1613 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007611690002

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007611690001

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/03/144 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/02/1327 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/02/129 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/02/118 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAWRENCE CURNOCK / 01/10/2009

View Document

11/03/1011 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANN MORGAN / 01/10/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEOFFREY CURNOCK / 01/10/2009

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/04/0830 April 2008 SECRETARY APPOINTED LESLEY ANN MORGAN

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICHOLAS CURNOCK

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR BILLAH CURNOCK

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM RYE HOUSE ROUS LENCH NR EVESHAM WORCS WR11 4UW

View Document

04/04/084 April 2008 GBP IC 40000/19000 19/03/08 GBP SR 21000@1=21000

View Document

05/03/085 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY GEOFFREY CURNOCK

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY CURNOCK

View Document

12/02/0812 February 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

12/02/0812 February 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

12/02/0812 February 2008 PROPERTY TRANSACTIONS 11/02/08

View Document

24/01/0824 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

03/04/983 April 1998 RETURN MADE UP TO 04/02/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

26/03/9626 March 1996 RETURN MADE UP TO 04/02/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 04/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 RETURN MADE UP TO 04/02/94; CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

10/12/9310 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

05/03/935 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

11/02/9311 February 1993 RETURN MADE UP TO 04/02/93; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 RETURN MADE UP TO 04/02/92; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

18/03/9118 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

18/03/9118 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

19/03/9019 March 1990 RETURN MADE UP TO 04/02/90; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 RETURN MADE UP TO 14/05/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 AUDITOR'S RESIGNATION

View Document

04/05/894 May 1989 REGISTERED OFFICE CHANGED ON 04/05/89 FROM: WINDRUSH RANS LENCH EVESHAM WORCS WR11 4UW

View Document

04/05/894 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/05/88

View Document

04/05/894 May 1989 ACCOUNTING REF. DATE EXT FROM 16/05 TO 31/05

View Document

17/05/8817 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/8817 May 1988 RETURN MADE UP TO 01/03/88; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/05/87

View Document

04/03/874 March 1987 RETURN MADE UP TO 17/01/87; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/05/86

View Document

16/05/6316 May 1963 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