CURTIS MOORE (CLADDING SYSTEMS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewFull accounts made up to 2025-03-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/02/2527 February 2025

View Document

23/07/2423 July 2024 Satisfaction of charge SC2063690004 in full

View Document

15/07/2415 July 2024 Full accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Termination of appointment of Alan George Hill as a director on 2024-07-12

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

15/04/2415 April 2024 Termination of appointment of Barry John Duncan as a director on 2024-04-12

View Document

19/12/2319 December 2023 Full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Appointment of Mr Barry John Duncan as a director on 2023-09-05

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Appointment of Mr Alan George Hill as a director on 2022-12-23

View Document

21/12/2221 December 2022 Appointment of Mr Andrew Thomas Devlin as a director on 2022-12-18

View Document

07/11/227 November 2022 Termination of appointment of Euan Mathieson Walker as a director on 2022-10-31

View Document

17/10/2217 October 2022 Full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

17/05/2217 May 2022 Termination of appointment of Richard Buchanan Jenkins as a director on 2022-02-15

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Registration of charge SC2063690004, created on 2021-12-21

View Document

03/11/213 November 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/04/1524 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 SECT 519 AUDITOR'S LETTER

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2063690002

View Document

17/07/1417 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HUGH DEVLIN / 17/04/2014

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MARY DEVLIN / 17/04/2014

View Document

25/04/1425 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR EUAN MATHIESON WALKER

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR ALEXANDER BAIRD MILLER

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 SECRETARY APPOINTED MRS JEAN NEILSON

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY YVONNE DEVLIN

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

16/12/1016 December 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 21 FORBES PLACE PAISLEY RENFREWSHIRE PA1 1UT UNITED KINGDOM

View Document

28/07/0928 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

27/07/0927 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 4TH FLOOR MIRREN CHAMBERS 41 GAUZE STREET PAISLEY RENFREWSHIRE PA1 1EX

View Document

01/05/081 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/04/0723 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 1 SILK STREET PAISLEY RENFREWSHIRE PA1 1HG

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 PARTIC OF MORT/CHARGE *****

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: DONN SHEPPERD C.A. 13 GLASGOW ROAD PAISLEY PA1 3QS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 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