CURTIS MOORE GROUP LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

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

View Accounts

27/02/2527 February 2025

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

01/10/241 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

19/12/2319 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

17/10/2217 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

03/11/213 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

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

View Accounts

11/05/2011 May 2020 DIRECTOR APPOINTED MR EDWARD DOUGLAS MCGHEE

View Document

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

27/08/1927 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

23/08/1823 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

17/07/1717 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

23/12/1523 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

03/09/153 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Document

23/12/1423 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

08/11/148 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2263220002

View Document

09/10/149 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2263220001

View Document

20/12/1320 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

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

View Document

21/12/1221 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

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

View Document

16/01/1216 January 2012 Annual return made up to 17 December 2011 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

16/03/1116 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 106

View Document

12/01/1112 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

29/12/1029 December 2010 COMPANY NAME CHANGED CURTIS MOORE LIMITED CERTIFICATE ISSUED ON 29/12/10

View Document

29/12/1029 December 2010 CHANGE OF NAME 03/12/2010

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

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

05/01/105 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

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

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

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

View Document

12/05/0512 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 13 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS

View Document

02/07/042 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information