CURTIS BOWDEN & THOMAS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Confirmation statement made on 2025-08-14 with updates |
14/01/2514 January 2025 | Termination of appointment of Alexander Ewart Hay Ffrench as a director on 2025-01-06 |
14/01/2514 January 2025 | Appointment of Ms Sian Wyn Lloyd as a director on 2025-01-06 |
14/01/2514 January 2025 | Appointment of Mr Julian Spencer Owens as a director on 2025-01-06 |
31/10/2431 October 2024 | Appointment of Mr Alexander Ewart Hay Ffrench as a director on 2024-10-25 |
31/10/2431 October 2024 | Current accounting period extended from 2025-01-31 to 2025-05-31 |
31/10/2431 October 2024 | Notification of Xeinadin Group Limited as a person with significant control on 2024-10-25 |
31/10/2431 October 2024 | Cessation of Curtis Bowden & Thomas (Holdings) Limited as a person with significant control on 2024-10-25 |
20/09/2420 September 2024 | Total exemption full accounts made up to 2024-01-31 |
22/08/2422 August 2024 | Satisfaction of charge 2 in full |
22/08/2422 August 2024 | Satisfaction of charge 1 in full |
22/08/2422 August 2024 | Satisfaction of charge 3 in full |
14/08/2414 August 2024 | Notification of Curtis Bowden & Thomas (Holdings) Limited as a person with significant control on 2024-07-31 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-14 with no updates |
14/08/2414 August 2024 | Cessation of Stephen John Smith as a person with significant control on 2024-07-31 |
14/08/2414 August 2024 | Cessation of Stephen Howell Davies as a person with significant control on 2024-07-31 |
14/08/2414 August 2024 | Cessation of Robert Lloyd as a person with significant control on 2024-07-31 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
12/10/2212 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
27/10/2127 October 2021 | Director's details changed for Mr Stephen H Davies on 2021-10-20 |
26/10/2126 October 2021 | Change of details for Mr Stephen Howell Davies as a person with significant control on 2021-10-20 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/10/1911 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
01/04/191 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
08/10/188 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
04/08/174 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/03/1631 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
31/03/1631 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SMITH / 18/03/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
20/03/1520 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
28/03/1428 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
20/03/1320 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
22/03/1222 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
18/01/1218 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SMITH / 18/01/2012 |
18/01/1218 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN H DAVIES / 18/01/2012 |
18/01/1218 January 2012 | APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS |
19/12/1119 December 2011 | PARTICULARS FOR THE REGISTRATION OF A CHARGE TO SECURE A SERIES OF DEBENTURES / CHARGE NO: 3 |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
23/03/1123 March 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
23/03/1123 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SMITH / 22/03/2011 |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
16/07/1016 July 2010 | DIRECTOR APPOINTED STEPHEN JOHN SMITH |
16/07/1016 July 2010 | DIRECTOR APPOINTED STEPHEN HOWELL DAVIES |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH WILLIAMS / 18/03/2010 |
12/04/1012 April 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LLOYD / 18/03/2010 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
28/03/0828 March 2008 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
29/03/0729 March 2007 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
16/11/0616 November 2006 | NEW SECRETARY APPOINTED |
16/11/0616 November 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/11/0616 November 2006 | REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 36 WESTHILL DRIVE, LLANTRISANT, RHONDDA CYNON TAFF, CF72 8DX |
17/05/0617 May 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | DIRECTOR RESIGNED |
12/12/0512 December 2005 | REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 101 DUNRAVEN STREET, TONYPANDY, RHONNDA CYNON TAFF CF40 1AR |
02/12/052 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
08/02/058 February 2005 | REGISTRATION OF CHARGE FOR DEBENTURES |
25/01/0525 January 2005 | NC INC ALREADY ADJUSTED 22/12/04 |
25/01/0525 January 2005 | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES |
17/01/0517 January 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/01/0517 January 2005 | NEW DIRECTOR APPOINTED |
17/01/0517 January 2005 | £ NC 1400/1500 22/12/0 |
17/01/0517 January 2005 | NEW DIRECTOR APPOINTED |
02/12/042 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
23/08/0423 August 2004 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04 |
29/04/0429 April 2004 | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
25/06/0325 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
13/04/0313 April 2003 | REGISTERED OFFICE CHANGED ON 13/04/03 FROM: 29 RHODFA SWELDON, BARRY, VALE OF GLAMORGAN CF62 5AD |
13/04/0313 April 2003 | DIRECTOR RESIGNED |
13/04/0313 April 2003 | SECRETARY RESIGNED |
13/04/0313 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/04/0313 April 2003 | NEW DIRECTOR APPOINTED |
13/04/0313 April 2003 | NEW DIRECTOR APPOINTED |
13/04/0313 April 2003 | NC INC ALREADY ADJUSTED 18/03/03 |
13/04/0313 April 2003 | £ NC 100/1400 18/03/0 |
18/03/0318 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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