CURRYS PLC

Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

08/09/258 September 2025 NewAppointment of Mrs Elaine Senami Bucknor as a director on 2025-09-08

View Document

08/09/258 September 2025 NewAppointment of Rune Bjerke as a director on 2025-09-08

View Document

04/09/254 September 2025 NewTermination of appointment of Eileen Burbidge as a director on 2025-09-04

View Document

04/09/254 September 2025 NewTermination of appointment of John Gerard Murphy as a director on 2025-09-04

View Document

26/08/2526 August 2025 NewGroup of companies' accounts made up to 2025-04-30

View Document

10/06/2510 June 2025 Director's details changed for Ms Eileen Burbidge on 2024-06-01

View Document

20/08/2420 August 2024 Group of companies' accounts made up to 2024-04-27

View Document

03/06/243 June 2024 Appointment of Stephen Johnson as a director on 2024-06-01

View Document

26/04/2426 April 2024 Termination of appointment of Antonio Denunzio as a director on 2024-04-25

View Document

02/04/242 April 2024 Appointment of Ms Octavia Kate Morley as a director on 2024-04-01

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

23/08/2323 August 2023 Group of companies' accounts made up to 2023-04-30

View Document

07/07/237 July 2023 Termination of appointment of Andrea Gisle Joosen as a director on 2023-07-06

View Document

12/06/2312 June 2023 Appointment of Mr Adam Christopher Walker as a director on 2023-06-08

View Document

03/05/233 May 2023 Appointment of Eva Magdalena Teare Gerger as a director on 2023-05-01

View Document

08/11/228 November 2022 Auditor's resignation

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Resolutions

View Document

18/05/2218 May 2022 Cancellation of shares by a PLC. Statement of capital on 2022-04-13

View Document

10/05/2210 May 2022 Purchase of own shares.

View Document

10/05/2210 May 2022 Purchase of own shares.

View Document

10/05/2210 May 2022 Purchase of own shares.

View Document

10/05/2210 May 2022 Purchase of own shares.

View Document

10/05/2210 May 2022 Purchase of own shares.

View Document

10/05/2210 May 2022 Purchase of own shares.

View Document

10/05/2210 May 2022 Purchase of own shares.

View Document

10/05/2210 May 2022 Purchase of own shares.

View Document

10/05/2210 May 2022 Purchase of own shares.

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

09/08/219 August 2021 Group of companies' accounts made up to 2021-05-01

View Document

02/08/212 August 2021 Second filing for the appointment of Bruce Marsh as a director

View Document

31/07/2131 July 2021 Director's details changed for Mr Bruce Marsh on 2021-07-29

View Document

21/07/2121 July 2021 Appointment of Mr Bruce Marsh as a director on 2021-07-12

View Document

12/07/2112 July 2021 Termination of appointment of Jonathan Peter Mason as a director on 2021-07-09

View Document

01/07/191 July 2019 21/06/19 STATEMENT OF CAPITAL GBP 1162360.001

View Document

04/02/194 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/09/2018

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MS EILEEN BURBIDGE

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LENNOX

View Document

09/10/189 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/18

View Document

26/09/1826 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR JONATHAN PETER MASON

View Document

05/07/185 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 1160210.224

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR HUMPHREY SINGER

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR KATE BICKERSTAFFE

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR ALEXANDER DAVID BALDOCK

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN JAMES

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON

View Document

17/10/1717 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/17

View Document

12/10/1712 October 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY MORGAN

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOW

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

01/09/171 September 2017 23/08/17 STATEMENT OF CAPITAL GBP 1158031.23

View Document

03/08/173 August 2017 26/07/17 STATEMENT OF CAPITAL GBP 1157945.271

View Document

30/06/1730 June 2017 28/06/17 STATEMENT OF CAPITAL GBP 1153358.18

View Document

01/06/171 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 1153285.314

View Document

03/05/173 May 2017 26/04/17 STATEMENT OF CAPITAL GBP 1153186.997

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES DUNSTONE

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STAPLETON

View Document

03/04/173 April 2017 29/03/17 STATEMENT OF CAPITAL GBP 1153067.053

View Document

01/03/171 March 2017 DIRECTOR APPOINTED FIONA CATHERINE MCBAIN

View Document

01/03/171 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 1152468.17

View Document

01/02/171 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 1152436.495

View Document

28/12/1628 December 2016 28/12/16 STATEMENT OF CAPITAL GBP 1152398.539

View Document

21/12/1621 December 2016 20/12/16 STATEMENT OF CAPITAL GBP 1152380.424

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

01/12/161 December 2016 29/11/16 STATEMENT OF CAPITAL GBP 1152354.715

View Document

02/11/162 November 2016 25/10/16 STATEMENT OF CAPITAL GBP 1152277.061

View Document

28/10/1628 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

14/10/1614 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/165 February 2016 15/12/15 NO MEMBER LIST

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR ANTONIO DENUNZIO

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED IAN PAUL LIVINGSTON

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GILDERSLEEVE

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER TAYLOR

View Document

30/10/1530 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/1524 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/05/15

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY

View Document

21/05/1521 May 2015 SECRETARY APPOINTED MR NIGEL PATERSON

View Document

21/04/1521 April 2015 01/02/15 STATEMENT OF CAPITAL GBP 1151228.17

View Document

17/03/1517 March 2015 01/03/15 STATEMENT OF CAPITAL GBP 1151461.34

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLAN

View Document

22/01/1522 January 2015 15/12/14 NO MEMBER LIST

View Document

19/01/1519 January 2015 01/01/15 STATEMENT OF CAPITAL GBP 1151178.81

View Document

05/12/145 December 2014 02/11/14 STATEMENT OF CAPITAL GBP 1151102.69

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MURRAY ALLAN / 01/12/2014

View Document

20/11/1420 November 2014 01/11/14 STATEMENT OF CAPITAL GBP 1151073.69

View Document

25/09/1425 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

24/09/1424 September 2014 07/08/14 STATEMENT OF CAPITAL GBP 1150791.00

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY MORRIS

View Document

15/09/1415 September 2014 SECRETARY APPOINTED KAREN LORRAINE ATTERBURY

View Document

09/09/149 September 2014 CURREXT FROM 31/03/2015 TO 30/04/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

30/08/1430 August 2014 SECOND FILING FOR FORM TM01

View Document

30/08/1430 August 2014 SECOND FILING FOR FORM TM01

View Document

30/08/1430 August 2014 SECOND FILING FOR FORM AP01

View Document

29/08/1429 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR HUMPHREY STEWART MORGAN SINGER

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR TIMOTHY FRANCIS HOW

View Document

08/08/148 August 2014 DIRECTOR APPOINTED KATE BICKERSTAFFE

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR JOHN FYFE LENNOX

View Document

08/08/148 August 2014 DIRECTOR APPOINTED ANDREA GISLE JOOSEN

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR JOHN MURRAY ALLAN

View Document

08/08/148 August 2014 DIRECTOR APPOINTED THE HONOURABLE SEBASTIAN RICHARD EDWARD CUTHBERT JAMES

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL LANGSTAFF

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES ALLWOOD

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR GRAHAM BARRY STAPLETON

View Document

06/08/146 August 2014 COMPANY NAME CHANGED CARPHONE WAREHOUSE GROUP PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 06/08/14

View Document

29/07/1429 July 2014 RE-MERGER AGREEMENT FEES SCHEME SH PLAN 17/07/2014

View Document

19/06/1419 June 2014 SECOND FILING WITH MUD 15/12/13 FOR FORM AR01

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED JOHN GERARD MURPHY

View Document

17/12/1317 December 2013 15/12/13 NO MEMBER LIST

View Document

04/11/134 November 2013 SECOND FILING FOR FORM SH01

View Document

04/11/134 November 2013 SECOND FILING FOR FORM SH01

View Document

24/10/1324 October 2013 RECEIVE ACCOUNTS/APPROVE REPORT/RE-ELECT DIRECTORS & AUDITOR/APPOINT NEW DIRECTOR/14 DAYS NOTICE FOR GEN. MEETING OTHER THAN AGM 24/07/2013

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR ANDREW JOHN HARRISON

View Document

25/07/1325 July 2013 19/07/13 STATEMENT OF CAPITAL GBP 576084.11

View Document

16/07/1316 July 2013 25/06/13 STATEMENT OF CAPITAL GBP 562087.99

View Document

16/07/1316 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 571206.28

View Document

28/06/1328 June 2013 SHARE OPTION SCHEME 24/06/2013

View Document

29/05/1329 May 2013 03/05/13 STATEMENT OF CAPITAL GBP 519982.72

View Document

13/05/1313 May 2013 RECEIVE ACCOUNTS AND REPORTS, RENUMERATION REPORT APPROVED DIRECTORS RE-ELECTED, AUDITORS REAPPOINTED, AGM NOT CALLED ON LESS THAN 14 DAYS NOTICE. 27/07/2012

View Document

07/01/137 January 2013 15/12/12 NO MEMBER LIST

View Document

11/12/1211 December 2012 20/01/12 STATEMENT OF CAPITAL GBP 472754.54

View Document

11/07/1211 July 2012 CERTIFICATE IN RELATION TO REDUCTION OF CAPITAL AND REDUCTION OF CAPITAL REDEMPTION RESERVE

View Document

11/07/1211 July 2012 11/07/12 STATEMENT OF CAPITAL GBP 472754.54

View Document

11/07/1211 July 2012 REDUCTION COURT ORDER

View Document

06/07/126 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

04/05/124 May 2012 30/01/12 STATEMENT OF CAPITAL GBP 590297860.16

View Document

04/05/124 May 2012 10/04/12 STATEMENT OF CAPITAL GBP 485721.68

View Document

04/05/124 May 2012 31/01/12 STATEMENT OF CAPITAL GBP 3777815.20

View Document

12/03/1212 March 2012 ARTICLES OF ASSOCIATION

View Document

08/02/128 February 2012 REDUCE ISSUED CAPITAL 20/01/2012

View Document

08/02/128 February 2012 APPROVAL OF BEST BUY MOBILE DISPOSAL/APPROVAL OF OPTION AGREEMENT/ CANCEL REDEMPTION RESERVE/ APPROVE PARTICIPATION PLAN 2011 20/01/2012

View Document

08/02/128 February 2012 CAPITALISE SHARE PREM A/C 20/01/2012

View Document

02/02/122 February 2012 INTERIM ACCOUNTS MADE UP TO 27/01/12

View Document

13/01/1213 January 2012 15/12/11 NO MEMBER LIST

View Document

08/01/128 January 2012 SAIL ADDRESS CHANGED FROM: C/O EQUINITI LIMITED HOLM OAK BUSINESS PARK MARTLETS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4QY

View Document

29/09/1129 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/09/1129 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/08/112 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/112 August 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

28/06/1128 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

14/01/1114 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 13/12/10 STATEMENT OF CAPITAL GBP 457054.122

View Document

04/06/104 June 2010 SAIL ADDRESS CREATED

View Document

07/04/107 April 2010 ARTICLES OF ASSOCIATION

View Document

06/04/106 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/04/106 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/1031 March 2010 ARTICLES OF ASSOCIATION

View Document

26/03/1026 March 2010 25/03/10 STATEMENT OF CAPITAL GBP 50000.001

View Document

26/03/1026 March 2010 26/03/10 STATEMENT OF CAPITAL GBP 507054.12

View Document

26/03/1026 March 2010 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

26/03/1026 March 2010 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

25/03/1025 March 2010 NOTICE CONFIRMING SATISFACTION OF THE CONDITIONAL RESOLUTION FOR CHANGE OF NAME

View Document

25/03/1025 March 2010 COMPANY NAME CHANGED NEW CARPHONE WAREHOUSE PLC CERTIFICATE ISSUED ON 25/03/10

View Document

25/03/1025 March 2010 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

12/02/1012 February 2010 CHANGE OF NAME 28/01/2010

View Document

12/02/1012 February 2010 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

09/02/109 February 2010 DIRECTOR APPOINTED CHARLES WILLIAM DUNSTONE

View Document

09/02/109 February 2010 SECRETARY APPOINTED TIMOTHY SIMON MORRIS

View Document

08/02/108 February 2010 SECRETARY APPOINTED MR TIMOTHY SIMON MORRIS

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS

View Document

03/02/103 February 2010 DIRECTOR APPOINTED CHARLES JOHN ALLWOOD

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY SHAMIM KAZENEH

View Document

03/02/103 February 2010 DIRECTOR APPOINTED ROGER WILLIAM TAYLOR

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL KING

View Document

03/02/103 February 2010 DIRECTOR APPOINTED BARONESS SALLY MORGAN

View Document

03/02/103 February 2010 DIRECTOR APPOINTED JOHN GILDERSLEEVE

View Document

03/02/103 February 2010 DIRECTOR APPOINTED NIGEL JEREMY LANGSTAFF

View Document

18/01/1018 January 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

23/12/0923 December 2009 APPLICATION COMMENCE BUSINESS

View Document

23/12/0923 December 2009 COMMENCE BUSINESS AND BORROW

View Document

15/12/0915 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information