SUDBURY CURTAIN CONTRACTS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewChange of details for The Curtain Exchange Limited as a person with significant control on 2025-07-16

View Document

16/07/2516 July 2025 NewRegistered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX to 820 the Crescent Severalls Business Park Colchester Essex CO4 9YQ on 2025-07-16

View Document

02/01/252 January 2025 Confirmation statement made on 2024-10-30 with updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-10-30 with updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-10-30 with updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN MAYNARD

View Document

31/05/1931 May 2019 CESSATION OF SUSAN MARJORIE MAYNARD AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

07/11/167 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

23/12/1523 December 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

10/11/1510 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

12/11/1412 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

19/12/1319 December 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

09/01/139 January 2013 Annual return made up to 30 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

02/12/112 December 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

30/11/1030 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

08/11/108 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARJORIE MAYNARD / 04/03/2010

View Document

26/11/0926 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIANA GALVIN / 05/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MESTON / 05/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARJORIE MAYNARD / 05/10/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/11/0828 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/12/041 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

16/11/0216 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0217 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

21/03/0221 March 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/01/02

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

30/10/0130 October 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