CURTIS BOWDEN & THOMAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

14/01/2514 January 2025 Termination of appointment of Alexander Ewart Hay Ffrench as a director on 2025-01-06

View Document

14/01/2514 January 2025 Appointment of Ms Sian Wyn Lloyd as a director on 2025-01-06

View Document

14/01/2514 January 2025 Appointment of Mr Julian Spencer Owens as a director on 2025-01-06

View Document

31/10/2431 October 2024 Appointment of Mr Alexander Ewart Hay Ffrench as a director on 2024-10-25

View Document

31/10/2431 October 2024 Current accounting period extended from 2025-01-31 to 2025-05-31

View Document

31/10/2431 October 2024 Notification of Xeinadin Group Limited as a person with significant control on 2024-10-25

View Document

31/10/2431 October 2024 Cessation of Curtis Bowden & Thomas (Holdings) Limited as a person with significant control on 2024-10-25

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/08/2422 August 2024 Satisfaction of charge 2 in full

View Document

22/08/2422 August 2024 Satisfaction of charge 1 in full

View Document

22/08/2422 August 2024 Satisfaction of charge 3 in full

View Document

14/08/2414 August 2024 Notification of Curtis Bowden & Thomas (Holdings) Limited as a person with significant control on 2024-07-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

14/08/2414 August 2024 Cessation of Stephen John Smith as a person with significant control on 2024-07-31

View Document

14/08/2414 August 2024 Cessation of Stephen Howell Davies as a person with significant control on 2024-07-31

View Document

14/08/2414 August 2024 Cessation of Robert Lloyd as a person with significant control on 2024-07-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

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

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

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

View Accounts

12/10/2212 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

27/10/2127 October 2021 Director's details changed for Mr Stephen H Davies on 2021-10-20

View Document

26/10/2126 October 2021 Change of details for Mr Stephen Howell Davies as a person with significant control on 2021-10-20

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

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

View Accounts

11/10/1911 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS

View Document

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

View Accounts

08/10/188 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

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

View Accounts

04/08/174 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

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

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/03/1631 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SMITH / 18/03/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/03/1520 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/03/1428 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/03/1320 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/03/1222 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SMITH / 18/01/2012

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN H DAVIES / 18/01/2012

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS

View Document

19/12/1119 December 2011 PARTICULARS FOR THE REGISTRATION OF A CHARGE TO SECURE A SERIES OF DEBENTURES / CHARGE NO: 3

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/03/1123 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SMITH / 22/03/2011

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED STEPHEN JOHN SMITH

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED STEPHEN HOWELL DAVIES

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH WILLIAMS / 18/03/2010

View Document

12/04/1012 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LLOYD / 18/03/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 36 WESTHILL DRIVE, LLANTRISANT, RHONDDA CYNON TAFF, CF72 8DX

View Document

17/05/0617 May 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 101 DUNRAVEN STREET, TONYPANDY, RHONNDA CYNON TAFF CF40 1AR

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

25/01/0525 January 2005 NC INC ALREADY ADJUSTED 22/12/04

View Document

25/01/0525 January 2005 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

17/01/0517 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 £ NC 1400/1500 22/12/0

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/08/0423 August 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0313 April 2003 REGISTERED OFFICE CHANGED ON 13/04/03 FROM: 29 RHODFA SWELDON, BARRY, VALE OF GLAMORGAN CF62 5AD

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 SECRETARY RESIGNED

View Document

13/04/0313 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 NC INC ALREADY ADJUSTED 18/03/03

View Document

13/04/0313 April 2003 £ NC 100/1400 18/03/0

View Document

18/03/0318 March 2003 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