CURTIS & CARDER SERVICES LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

29/07/2029 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057692440004

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR MICHAEL CARDER

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARDER

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR MICHAEL CARDER

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY MARGARET CARDER

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

17/03/1717 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057692440003

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/04/1627 April 2016 SECRETARY APPOINTED MRS MARGARET CARDER

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY ALAN CARDER

View Document

21/04/1621 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/04/1524 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/08/149 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057692440002

View Document

14/04/1414 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CURTIS

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CURTIS

View Document

16/05/1316 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/05/137 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057692440002

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/05/123 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

20/05/1120 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN CARDER / 20/05/2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN CURTIS / 20/05/2011

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN CURTIS / 04/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN CARDER / 04/04/2010

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN JOHN CARDER / 04/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN CARDER / 30/05/2008

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM ASTRAL HOUSE GRANVILLE WAY BICESTER OXON OX26 4JT

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: UNIT 1 CHURCH LANE HARDWICK BICESTER OXFORDSHIRE OX27 8SS

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/08/07

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 1ST FLOOR 14 - 18 CITY ROAD CARDIFF CF24 3DL

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 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