CURA TERRAE OH AND EMISSIONS TESTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

03/06/253 June 2025 NewTermination of appointment of Neil Scarlett as a director on 2025-05-31

View Document

02/06/252 June 2025 NewRegistration of charge 029429180008, created on 2025-05-28

View Document

01/04/251 April 2025 Certificate of change of name

View Document

06/03/256 March 2025 Appointment of Mr Nick Dilworth as a director on 2025-02-07

View Document

06/03/256 March 2025 Amended accounts for a small company made up to 2023-12-30

View Document

06/03/256 March 2025 Termination of appointment of Peter John Skipworth as a director on 2025-02-07

View Document

13/11/2413 November 2024 Accounts for a small company made up to 2023-12-30

View Document

07/11/247 November 2024 Appointment of Mr Alastair Martin Wolff as a director on 2024-10-29

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

17/03/2417 March 2024 Appointment of Mr Richard Ian Waumsley as a director on 2024-03-04

View Document

11/01/2411 January 2024 Second filing of Confirmation Statement dated 2022-06-27

View Document

05/01/245 January 2024 Notification of Cura Terrae Limited as a person with significant control on 2023-12-29

View Document

05/01/245 January 2024 Cessation of Environmental Monitoring Solutions Limited as a person with significant control on 2023-12-29

View Document

05/01/245 January 2024 Cessation of Cura Terrae Limited as a person with significant control on 2022-03-17

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

06/12/236 December 2023 Accounts for a small company made up to 2022-12-30

View Document

13/10/2313 October 2023 Termination of appointment of Stephen John Middleton as a secretary on 2023-10-01

View Document

13/10/2313 October 2023 Appointment of Dr Kate Ann Noble as a secretary on 2023-10-01

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 Notification of Cura Terrae Limited as a person with significant control on 2022-03-17

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

06/07/236 July 2023 Accounts for a small company made up to 2021-12-30

View Document

06/04/236 April 2023 Appointment of Mr Stephen John Middleton as a secretary on 2023-04-06

View Document

06/04/236 April 2023 Termination of appointment of Beverley Busby as a secretary on 2023-04-06

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Resolutions

View Document

20/02/2320 February 2023 Registered office address changed from Unit 36 New Lane Laisterdyke Bradford BD4 8BX England to 3 Blackburn Road Rotherham S61 2DW on 2023-02-20

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/12/2230 December 2022 Current accounting period shortened from 2021-12-31 to 2021-12-30

View Document

02/08/222 August 2022 Confirmation statement made on 2022-06-27 with no updates

View Document

31/03/2231 March 2022 Registration of charge 029429180006, created on 2022-03-17

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

02/12/212 December 2021 Registration of charge 029429180005, created on 2021-11-29

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029429180004

View Document

10/08/2010 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029429180003

View Document

30/07/2030 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029429180002

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

14/04/2014 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029429180002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 SECRETARY APPOINTED MRS BEVERLEY BUSBY

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR JOHN HEALEY

View Document

12/09/1912 September 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

06/09/196 September 2019 DIRECTOR APPOINTED DR KIERAN JAMES WILLIAMS

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR DAVID MATTHEW BRAMWELL

View Document

06/09/196 September 2019 DIRECTOR APPOINTED NEIL SCARLETT

View Document

06/09/196 September 2019 DIRECTOR APPOINTED PROFESSOR PETER JOHN SKIPWORTH

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR GERALD EDMONDSON

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENVIRONMENTAL MONITORING SOLUTIONS LIMITED

View Document

05/09/195 September 2019 CESSATION OF ANTHONY JOHN SMITH AS A PSC

View Document

05/09/195 September 2019 CESSATION OF KEITH EDMONDSON AS A PSC

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, SECRETARY GERALD EDMONDSON

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR LORRAINE FERRIS

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED DR LORRAINE MARIA FERRIS

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR LORRAINE FERRIS

View Document

24/10/1824 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM ST BLAISE HOUSE VAUGHAN STREET BRADFORD WEST YORKSHIRE BD1 2LL

View Document

16/10/1716 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN SMITH

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH EDMONDSON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/05/173 May 2017 DIRECTOR APPOINTED DR LORRAINE MARIA FERRIS

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, SECRETARY CRAIG BATTY

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG BATTY

View Document

26/04/1726 April 2017 SECRETARY APPOINTED MR GERALD KEITH EDMONDSON

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/07/1622 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY SMITH

View Document

22/07/1622 July 2016 SECRETARY APPOINTED MR CRAIG ELTON BATTY

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ELTON BATTY / 01/01/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/07/1424 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/07/1112 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR CRAIG ELTON BATTY

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY JOHN SMITH / 27/06/2010

View Document

08/07/108 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/11/0112 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: WEST END HOUSE LEGRAMS LANE BRADFORD WEST YORKSHIRE BD7 1NH

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED

View Document

03/03/003 March 2000 SECRETARY RESIGNED

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

05/06/995 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS; AMEND

View Document

01/07/961 July 1996 RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS

View Document

17/02/9617 February 1996 REGISTERED OFFICE CHANGED ON 17/02/96 FROM: 40 WILLOW CRESCENT BRADFORD WEST YORKSHIRE BD2 1LR

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 SECRETARY RESIGNED

View Document

27/06/9427 June 1994 CERTIFICATE OF INCORPORATION

View Document

27/06/9427 June 1994 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