CURTIS SHAW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-04-30

View Document

26/01/2426 January 2024 Previous accounting period shortened from 2023-04-29 to 2023-04-28

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/02/2325 February 2023 Micro company accounts made up to 2022-04-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-04-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-11-21 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/12/1811 December 2018 01/11/18 STATEMENT OF CAPITAL GBP 100

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / CURTIS LEE SHAW / 30/04/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR CURTIS LEE SHAW / 30/04/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / CURTIS LEE SHAW / 18/04/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR CURTIS LEE SHAW / 18/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/02/164 February 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

07/12/157 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

14/01/1514 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/01/147 January 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/02/1311 February 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / LYNETTE JENNIFER DAFFERN / 21/11/2012

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CURTIS LEE SHAW / 21/11/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/02/121 February 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/01/1119 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

15/02/1015 February 2010 COMPANY NAME CHANGED CURTIS REID JONES LTD CERTIFICATE ISSUED ON 15/02/10

View Document

15/02/1015 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/01/107 January 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CURTIS LEE SHAW / 17/10/2007

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CURTIS LEE SHAW / 21/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CURTIS LEE REID JONES / 27/05/2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY TRACEY REID JONES

View Document

26/01/0926 January 2009 SECRETARY APPOINTED LYNETTE JENNIFER DAFFERN

View Document

22/12/0822 December 2008 SECRETARY APPOINTED MRS TRACEY JAYNE REID JONES

View Document

22/12/0822 December 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

29/06/0729 June 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 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