CURTIS CONSULTING LIMITED

Company Documents

DateDescription
04/05/174 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM
TENNANT UK LTD 12 MOUNT STREET
NEW BASFORD
NOTTINGHAM
NG7 7HX
ENGLAND

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CURTIS

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR JEREMY JAMES CURTIS

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM
22A MAIN ROAD
GEDLING
NOTTINGHAM
NG4 3HP
ENGLAND

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINE CURTIS

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR PETER CURTIS

View Document

15/08/1615 August 2016 SECRETARY APPOINTED MR JEREMY JAMES CURTIS

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM
UNIT 15 CARLTON BUSINESS CENTRE, STATION RD
CARLTON
NOTTINGHAM
NG4 3AA

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/08/156 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 CURRSHO FROM 31/12/2014 TO 31/10/2014

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM
H1 ASH TREE COURT
MELLORS WAY, NOTTINGHAM BUSINESS PARK
NOTTINGHAM
NG8 6PY
ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/08/1315 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/09/124 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

04/09/124 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 SAIL ADDRESS CREATED

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/08/119 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM VENTURE HOUSE CROSS STREET ARNOLD NOTTINGHAM NG5 7PJ

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/08/1019 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CURTIS / 23/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CURTIS / 23/04/2010

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE JOYCE CURTIS / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JOYCE CURTIS / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CURTIS / 01/10/2009

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/09 FROM: GISTERED OFFICE CHANGED ON 11/09/2009 FROM 20 BRECKHILL ROAD WOODTHORPE NOTTINGHAM NOTTINGHAMSHIRE NG5 4GP

View Document

08/09/098 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/09/085 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/079 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

02/10/062 October 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/09/048 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 REGISTERED OFFICE CHANGED ON 25/04/02 FROM: G OFFICE CHANGED 25/04/02 CHURCH HOUSE 13-15 REGENT STREET NOTTINGHAM NG1 5BS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/09/0110 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

27/08/9927 August 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

18/02/9718 February 1997 REGISTERED OFFICE CHANGED ON 18/02/97 FROM: G OFFICE CHANGED 18/02/97 60 CHANDOS STREET ST ANNS NOTTINGHAM NG3 3LG

View Document

27/09/9627 September 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 AUDITOR'S RESIGNATION

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

07/04/957 April 1995 REGISTERED OFFICE CHANGED ON 07/04/95 FROM: G OFFICE CHANGED 07/04/95 16 PELHAM ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1AR

View Document

30/08/9430 August 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

21/08/9321 August 1993 SECRETARY RESIGNED

View Document

17/08/9317 August 1993 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