CURTIS MOORE (CLADDING SYSTEMS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Full accounts made up to 2025-03-31 |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/02/2527 February 2025 | |
23/07/2423 July 2024 | Satisfaction of charge SC2063690004 in full |
15/07/2415 July 2024 | Full accounts made up to 2024-03-31 |
12/07/2412 July 2024 | Termination of appointment of Alan George Hill as a director on 2024-07-12 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
15/04/2415 April 2024 | Termination of appointment of Barry John Duncan as a director on 2024-04-12 |
19/12/2319 December 2023 | Full accounts made up to 2023-03-31 |
05/10/235 October 2023 | Appointment of Mr Barry John Duncan as a director on 2023-09-05 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Appointment of Mr Alan George Hill as a director on 2022-12-23 |
21/12/2221 December 2022 | Appointment of Mr Andrew Thomas Devlin as a director on 2022-12-18 |
07/11/227 November 2022 | Termination of appointment of Euan Mathieson Walker as a director on 2022-10-31 |
17/10/2217 October 2022 | Full accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
17/05/2217 May 2022 | Termination of appointment of Richard Buchanan Jenkins as a director on 2022-02-15 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Registration of charge SC2063690004, created on 2021-12-21 |
03/11/213 November 2021 | Full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/04/1524 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
01/04/151 April 2015 | SECT 519 AUDITOR'S LETTER |
07/10/147 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2063690002 |
17/07/1417 July 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
25/04/1425 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HUGH DEVLIN / 17/04/2014 |
25/04/1425 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MARY DEVLIN / 17/04/2014 |
25/04/1425 April 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
28/02/1428 February 2014 | DIRECTOR APPOINTED MR EUAN MATHIESON WALKER |
28/02/1428 February 2014 | DIRECTOR APPOINTED MR ALEXANDER BAIRD MILLER |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/05/131 May 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
20/12/1220 December 2012 | SECRETARY APPOINTED MRS JEAN NEILSON |
20/12/1220 December 2012 | APPOINTMENT TERMINATED, SECRETARY YVONNE DEVLIN |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/05/121 May 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/04/1119 April 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
16/12/1016 December 2010 | CURRSHO FROM 30/04/2011 TO 31/03/2011 |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
26/04/1026 April 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
01/03/101 March 2010 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 21 FORBES PLACE PAISLEY RENFREWSHIRE PA1 1UT UNITED KINGDOM |
28/07/0928 July 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09 |
27/07/0927 July 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09 |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
21/11/0821 November 2008 | REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 4TH FLOOR MIRREN CHAMBERS 41 GAUZE STREET PAISLEY RENFREWSHIRE PA1 1EX |
01/05/081 May 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
23/04/0723 April 2007 | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/04/0723 April 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/12/0620 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
21/04/0621 April 2006 | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06 |
20/12/0520 December 2005 | REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 1 SILK STREET PAISLEY RENFREWSHIRE PA1 1HG |
17/10/0517 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/04/0521 April 2005 | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
07/02/057 February 2005 | PARTIC OF MORT/CHARGE ***** |
29/09/0429 September 2004 | REGISTERED OFFICE CHANGED ON 29/09/04 FROM: DONN SHEPPERD C.A. 13 GLASGOW ROAD PAISLEY PA1 3QS |
02/07/042 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
04/05/044 May 2004 | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
16/09/0316 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/05/0327 May 2003 | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS |
02/09/022 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
19/04/0219 April 2002 | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS |
11/10/0111 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
03/05/013 May 2001 | RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS |
29/09/0029 September 2000 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 |
20/04/0020 April 2000 | NEW DIRECTOR APPOINTED |
20/04/0020 April 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/04/0019 April 2000 | DIRECTOR RESIGNED |
19/04/0019 April 2000 | SECRETARY RESIGNED |
17/04/0017 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CURTIS MOORE (CLADDING SYSTEMS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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