CURTIS WOOL DIRECT HOLDINGS LIMITED

Company Documents

DateDescription
04/09/244 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

05/04/245 April 2024 Termination of appointment of David Nigel Gisbourne as a director on 2024-04-04

View Document

05/04/245 April 2024 Appointment of Mr Richard Norris as a director on 2024-04-04

View Document

05/04/245 April 2024 Termination of appointment of Erik Steinar Høeg as a director on 2024-04-04

View Document

04/03/244 March 2024 Notification of a person with significant control statement

View Document

28/02/2428 February 2024 Cessation of Nortura Sa as a person with significant control on 2024-02-28

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-12-20

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-11 with updates

View Document

11/07/2311 July 2023 Purchase of own shares.

View Document

28/06/2328 June 2023 Cancellation of shares. Statement of capital on 2023-06-15

View Document

26/06/2326 June 2023 Appointment of Mr Rolf Gjermund Fjeldheim as a director on 2023-06-12

View Document

26/06/2326 June 2023 Termination of appointment of Knud Peder Daugaard as a director on 2023-06-12

View Document

26/06/2326 June 2023 Appointment of Mr per Stride as a director on 2023-06-12

View Document

13/05/2313 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/05/225 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

15/06/2115 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

20/09/1920 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

22/11/1822 November 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON CURTIS

View Document

30/09/1730 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

15/11/1615 November 2016 DISS40 (DISS40(SOAD))

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

06/09/166 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN CURTIS

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR MORTEN SOLLERUD

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR KRISTIAN HÅVARD SÆVIK

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR ERIK STEINAR HØEG

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR DAVID NIGEL GISBOURNE

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR KRISTIN LAJORD

View Document

22/10/1522 October 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

23/09/1523 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

06/10/146 October 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR TIMOTHY LLOYD HOLGATE

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR DANIEL ISBECQUE

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MR MORTEN SOLLERUD

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED KRISTIN BAKKE LAJORD

View Document

10/10/1310 October 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 11/06/13 STATEMENT OF CAPITAL GBP 3000025

View Document

13/08/1313 August 2013 11/06/13 STATEMENT OF CAPITAL GBP 3428600.00

View Document

13/08/1313 August 2013 ADOPT ARTICLES 21/03/2013

View Document

16/07/1316 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 ADOPT ARTICLES 03/01/2013

View Document

14/01/1314 January 2013 SECRETARY APPOINTED TIM HOLGATE

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY SIMON CURTIS

View Document

28/09/1228 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

06/09/126 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

08/09/118 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

16/08/1116 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MACLEAN CURTIS / 06/07/2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KAI LINNES / 06/07/2011

View Document

06/07/116 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON WESLEY CURTIS / 06/07/2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KNUD PEDER DAUGAARD / 06/07/2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WESLEY CURTIS / 06/07/2011

View Document

15/10/1015 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 11 WOOLGATE COTTINGLEY MILLS BINGLEY WEST YORKSHIRE BD16 1PE

View Document

09/09/109 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

02/10/092 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

27/08/0927 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 CERTIFICATE 15 - REDUCTION OF SHARE CAPITAL

View Document

14/07/0814 July 2008 REDUCE ISSUED CAPITAL 12/06/2008

View Document

14/07/0814 July 2008 ORDER OF COURT ON REDUCTION OF SHARE CAPITAL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 30/05/08; CHANGE OF MEMBERS

View Document

11/06/0811 June 2008 GBP SR 275000@1

View Document

22/10/0722 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 £ IC 6995000/6190000 04/10/07 £ SR 805000@1=805000

View Document

13/07/0713 July 2007 RETURN MADE UP TO 30/05/07; CHANGE OF MEMBERS

View Document

29/06/0729 June 2007 £ IC 6995000/6370000 15/03/07 £ SR 625000@1=625000

View Document

17/10/0617 October 2006 £ IC 7220000/6995000 04/10/06 £ SR 225000@1=225000

View Document

14/06/0614 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 REMOVAL OF FORM 122 DATED 30/09

View Document

03/03/063 March 2006 ML28 REMOVAL OF FORM 112

View Document

25/10/0525 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: RIVERSIDE HOUSE LOW MILLS ADDINGHAM ILKLEY WEST YORKSHIRE LS29 0SU

View Document

15/06/0515 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 COMPANY NAME CHANGED CURTIS WOOL DIRECT LIMITED CERTIFICATE ISSUED ON 15/03/04

View Document

03/11/033 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

28/06/0328 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 AMENDING 88(3)

View Document

16/05/0316 May 2003 AMENDING 88(3)

View Document

02/04/032 April 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NC INC ALREADY ADJUSTED 01/10/02

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 £ NC 1000/8000000 04/1

View Document

30/10/0230 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/0230 October 2002 VARYING SHARE RIGHTS AND NAMES

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX

View Document

23/10/0223 October 2002 COMPANY NAME CHANGED GWECO 172 LIMITED CERTIFICATE ISSUED ON 23/10/02

View Document

30/05/0230 May 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