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 - £10Company Documents
Date | Description |
---|---|
12/07/2512 July 2025 New | Confirmation statement made on 2025-06-27 with no updates |
03/06/253 June 2025 New | Termination of appointment of Neil Scarlett as a director on 2025-05-31 |
02/06/252 June 2025 New | Registration of charge 029429180008, created on 2025-05-28 |
01/04/251 April 2025 | Certificate of change of name |
06/03/256 March 2025 | Appointment of Mr Nick Dilworth as a director on 2025-02-07 |
06/03/256 March 2025 | Amended accounts for a small company made up to 2023-12-30 |
06/03/256 March 2025 | Termination of appointment of Peter John Skipworth as a director on 2025-02-07 |
13/11/2413 November 2024 | Accounts for a small company made up to 2023-12-30 |
07/11/247 November 2024 | Appointment of Mr Alastair Martin Wolff as a director on 2024-10-29 |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-27 with updates |
17/03/2417 March 2024 | Appointment of Mr Richard Ian Waumsley as a director on 2024-03-04 |
11/01/2411 January 2024 | Second filing of Confirmation Statement dated 2022-06-27 |
05/01/245 January 2024 | Notification of Cura Terrae Limited as a person with significant control on 2023-12-29 |
05/01/245 January 2024 | Cessation of Environmental Monitoring Solutions Limited as a person with significant control on 2023-12-29 |
05/01/245 January 2024 | Cessation of Cura Terrae Limited as a person with significant control on 2022-03-17 |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
06/12/236 December 2023 | Accounts for a small company made up to 2022-12-30 |
13/10/2313 October 2023 | Termination of appointment of Stephen John Middleton as a secretary on 2023-10-01 |
13/10/2313 October 2023 | Appointment of Dr Kate Ann Noble as a secretary on 2023-10-01 |
12/07/2312 July 2023 | Compulsory strike-off action has been discontinued |
12/07/2312 July 2023 | Compulsory strike-off action has been discontinued |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-27 with updates |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | Notification of Cura Terrae Limited as a person with significant control on 2022-03-17 |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
06/07/236 July 2023 | Accounts for a small company made up to 2021-12-30 |
06/04/236 April 2023 | Appointment of Mr Stephen John Middleton as a secretary on 2023-04-06 |
06/04/236 April 2023 | Termination of appointment of Beverley Busby as a secretary on 2023-04-06 |
31/03/2331 March 2023 | Resolutions |
31/03/2331 March 2023 | Memorandum and Articles of Association |
31/03/2331 March 2023 | Resolutions |
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 |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
30/12/2230 December 2022 | Current accounting period shortened from 2021-12-31 to 2021-12-30 |
02/08/222 August 2022 | Confirmation statement made on 2022-06-27 with no updates |
31/03/2231 March 2022 | Registration of charge 029429180006, created on 2022-03-17 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
02/12/212 December 2021 | Registration of charge 029429180005, created on 2021-11-29 |
01/10/211 October 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/09/2010 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/08/2025 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 029429180004 |
10/08/2010 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 029429180003 |
30/07/2030 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029429180002 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
14/04/2014 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 029429180002 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/10/197 October 2019 | SECRETARY APPOINTED MRS BEVERLEY BUSBY |
07/10/197 October 2019 | DIRECTOR APPOINTED MR JOHN HEALEY |
12/09/1912 September 2019 | CURREXT FROM 30/06/2019 TO 31/12/2019 |
06/09/196 September 2019 | DIRECTOR APPOINTED DR KIERAN JAMES WILLIAMS |
06/09/196 September 2019 | DIRECTOR APPOINTED MR DAVID MATTHEW BRAMWELL |
06/09/196 September 2019 | DIRECTOR APPOINTED NEIL SCARLETT |
06/09/196 September 2019 | DIRECTOR APPOINTED PROFESSOR PETER JOHN SKIPWORTH |
05/09/195 September 2019 | APPOINTMENT TERMINATED, DIRECTOR GERALD EDMONDSON |
05/09/195 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENVIRONMENTAL MONITORING SOLUTIONS LIMITED |
05/09/195 September 2019 | CESSATION OF ANTHONY JOHN SMITH AS A PSC |
05/09/195 September 2019 | CESSATION OF KEITH EDMONDSON AS A PSC |
05/09/195 September 2019 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH |
05/09/195 September 2019 | APPOINTMENT TERMINATED, SECRETARY GERALD EDMONDSON |
08/08/198 August 2019 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE FERRIS |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
17/06/1917 June 2019 | DIRECTOR APPOINTED DR LORRAINE MARIA FERRIS |
13/06/1913 June 2019 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE FERRIS |
24/10/1824 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
19/02/1819 February 2018 | REGISTERED OFFICE CHANGED ON 19/02/2018 FROM ST BLAISE HOUSE VAUGHAN STREET BRADFORD WEST YORKSHIRE BD1 2LL |
16/10/1716 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN SMITH |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH EDMONDSON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/05/173 May 2017 | DIRECTOR APPOINTED DR LORRAINE MARIA FERRIS |
26/04/1726 April 2017 | APPOINTMENT TERMINATED, SECRETARY CRAIG BATTY |
26/04/1726 April 2017 | APPOINTMENT TERMINATED, DIRECTOR CRAIG BATTY |
26/04/1726 April 2017 | SECRETARY APPOINTED MR GERALD KEITH EDMONDSON |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
22/07/1622 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
22/07/1622 July 2016 | APPOINTMENT TERMINATED, SECRETARY ANTHONY SMITH |
22/07/1622 July 2016 | SECRETARY APPOINTED MR CRAIG ELTON BATTY |
22/07/1622 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ELTON BATTY / 01/01/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
08/07/158 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
24/07/1424 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/06/1228 June 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
12/07/1112 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
11/01/1111 January 2011 | DIRECTOR APPOINTED MR CRAIG ELTON BATTY |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY JOHN SMITH / 27/06/2010 |
08/07/108 July 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
08/07/098 July 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
03/07/083 July 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
03/07/073 July 2007 | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
22/11/0622 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
18/07/0618 July 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
12/09/0512 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
01/07/051 July 2005 | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
05/07/045 July 2004 | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
22/08/0322 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
04/07/034 July 2003 | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
03/09/023 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
01/07/021 July 2002 | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS |
23/04/0223 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
12/11/0112 November 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/11/0112 November 2001 | NEW SECRETARY APPOINTED |
04/09/014 September 2001 | RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS |
17/10/0017 October 2000 | REGISTERED OFFICE CHANGED ON 17/10/00 FROM: WEST END HOUSE LEGRAMS LANE BRADFORD WEST YORKSHIRE BD7 1NH |
28/09/0028 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
03/07/003 July 2000 | RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS |
13/03/0013 March 2000 | NEW SECRETARY APPOINTED |
03/03/003 March 2000 | SECRETARY RESIGNED |
04/08/994 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
24/06/9924 June 1999 | RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS |
05/06/995 June 1999 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
25/08/9825 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
03/07/983 July 1998 | RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS |
28/05/9828 May 1998 | PARTICULARS OF MORTGAGE/CHARGE |
02/10/972 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
01/07/971 July 1997 | RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS |
29/11/9629 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
18/11/9618 November 1996 | RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS; AMEND |
01/07/961 July 1996 | RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS |
17/02/9617 February 1996 | REGISTERED OFFICE CHANGED ON 17/02/96 FROM: 40 WILLOW CRESCENT BRADFORD WEST YORKSHIRE BD2 1LR |
04/09/954 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
25/07/9525 July 1995 | RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS |
15/07/9415 July 1994 | SECRETARY RESIGNED |
27/06/9427 June 1994 | CERTIFICATE OF INCORPORATION |
27/06/9427 June 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CURA TERRAE OH AND EMISSIONS TESTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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