CURE IT COMPOSITES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

20/12/2420 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Director's details changed for Mr Matthew Stratos Chialton on 2023-08-11

View Document

14/09/2314 September 2023 Change of details for Mr John Roger Gill as a person with significant control on 2023-09-11

View Document

14/09/2314 September 2023 Notification of Matthew Stratos Chialton as a person with significant control on 2023-09-11

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

13/08/2313 August 2023 Appointment of Mr David Moorcroft as a director on 2023-08-11

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

09/08/239 August 2023 Change of details for Mr John Roger Gill as a person with significant control on 2023-05-18

View Document

17/07/2317 July 2023 Cessation of Christine Lesley Gill as a person with significant control on 2023-05-18

View Document

17/07/2317 July 2023 Termination of appointment of Christine Lesley Gill as a secretary on 2023-05-18

View Document

17/07/2317 July 2023 Termination of appointment of Christine Lesley Gill as a director on 2023-05-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Cancellation of shares. Statement of capital on 2022-03-22

View Document

04/05/224 May 2022 Purchase of own shares.

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Cessation of Frank Brown as a person with significant control on 2022-03-22

View Document

28/03/2228 March 2022 Termination of appointment of Frank Brown as a director on 2022-03-22

View Document

28/03/2228 March 2022 Termination of appointment of Catherin Malone as a director on 2022-03-22

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Directors statement and auditors report. Out of capital

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

17/11/2117 November 2021 Second filing of Confirmation Statement dated 2021-08-10

View Document

29/09/2129 September 2021 Group of companies' accounts made up to 2021-03-31

View Document

18/08/2118 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

27/07/2127 July 2021 Satisfaction of charge 3 in full

View Document

27/07/2127 July 2021 Satisfaction of charge 4 in full

View Document

05/07/215 July 2021 Termination of appointment of Roger Philip Brown as a director on 2021-07-03

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANN BROWN

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 CESSATION OF ANN LOVELL BROWN AS A PSC

View Document

24/09/1924 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

17/10/1817 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017975470005

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STRATOS CHIALTON / 06/03/2017

View Document

02/10/162 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

30/09/1530 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

24/09/1524 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

16/10/1416 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

23/09/1423 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GREAVES

View Document

28/08/1328 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM GIANTS HALL STANDISH WIGAN LANCASHIRE WN6 8RY

View Document

16/07/1316 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

29/06/1329 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017975470005

View Document

17/09/1217 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR MATTHEW CHIALTON

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR DAVID GREAVES

View Document

08/08/128 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

10/02/1210 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/08/1130 August 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN LOVELL BROWN / 27/08/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE LESLEY GILL / 27/08/2010

View Document

28/09/1028 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PHILIP BROWN / 27/08/2010

View Document

24/06/1024 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/04/1013 April 2010 AUDITOR'S RESIGNATION

View Document

23/12/0923 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/11/0912 November 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

22/12/0822 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/12/088 December 2008 DIRECTOR APPOINTED MR ROGER PHILIP BROWN

View Document

02/09/082 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/10/076 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/076 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 AUDITOR'S RESIGNATION

View Document

11/06/9811 June 1998 AUDITORS RES STATEMENTS

View Document

09/03/989 March 1998 ADOPT MEM AND ARTS 17/02/98

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/01/9722 January 1997 REGISTERED OFFICE CHANGED ON 22/01/97 FROM: 1 LINLEY CLOSE STANDISH LOWER GROUND WIGAN WN6 8LX

View Document

14/10/9614 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

21/12/9421 December 1994 S386 DISP APP AUDS 13/12/94

View Document

18/11/9418 November 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/10/938 October 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/11/929 November 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 ALTER MEM AND ARTS 09/06/92

View Document

13/05/9213 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/04/927 April 1992 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

03/06/913 June 1991 RETURN MADE UP TO 25/09/90; NO CHANGE OF MEMBERS

View Document

24/02/9124 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/10/894 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/10/894 October 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8823 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

23/11/8823 November 1988 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

08/09/878 September 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 COMPANY NAME CHANGED G AND B TRAILAWAY LIMITED CERTIFICATE ISSUED ON 03/09/87

View Document

26/08/8626 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/861 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/08/861 August 1986 RETURN MADE UP TO 14/06/86; FULL LIST OF MEMBERS

View Document

17/05/8617 May 1986 NEW DIRECTOR APPOINTED

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