CURTIS WAY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

18/07/2418 July 2024 Director's details changed for Mr Andrew John Allbones on 2024-06-10

View Document

18/07/2418 July 2024 Change of details for Mr Jason Darren Allbones as a person with significant control on 2024-06-10

View Document

18/07/2418 July 2024 Secretary's details changed for Nicholas Keith Allbones on 2024-06-10

View Document

18/07/2418 July 2024 Registered office address changed from 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB to 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB on 2024-07-18

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-09 with updates

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/04/235 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-09 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/04/2122 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/05/2014 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/07/1931 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/04/1825 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/07/1724 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/03/1614 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN ALLBONES

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR ANDREW JOHN ALLBONES

View Document

16/03/1516 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/03/1311 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/03/1214 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/04/1119 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH ALLBONES

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM ENDEAVOUR HOUSE, 3 GILBERT DRIVE BOSTON LINCOLNSHIRE PE21 7TR

View Document

18/06/1018 June 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS KEITH ALLBONES / 18/06/2010

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

12/03/0912 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 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