CURVE JOINERS AND BUILDERS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/08/248 August 2024 | Resolutions |
05/08/245 August 2024 | Appointment of a voluntary liquidator |
05/08/245 August 2024 | Registered office address changed from 34 st Marys Drive Greenfield Oldham OL3 7DT to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2024-08-05 |
05/08/245 August 2024 | Statement of affairs |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-13 with updates |
29/05/2429 May 2024 | Micro company accounts made up to 2023-05-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-13 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/05/2328 May 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/05/2129 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
17/05/1817 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090374850001 |
25/02/1825 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
18/05/1718 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 090374850001 |
07/04/177 April 2017 | REGISTERED OFFICE CHANGED ON 07/04/2017 FROM C/O TENZER & CO 199 BURY NEW ROAD WHITEFIELD MANCHESTER M45 6GE ENGLAND |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
14/06/1614 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/12/1515 December 2015 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM C/O SBAC 239B BURY OLD ROAD OFF WISEMAN TERRACE, PRESTWICH MANCHESTER LANCS M25 1SE |
20/07/1520 July 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/10/1415 October 2014 | COMPANY NAME CHANGED RIVERSIDE DEV CO LIMITED CERTIFICATE ISSUED ON 15/10/14 |
14/10/1414 October 2014 | REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 34 ST. MARYS DRIVE GREENFIELD OLDHAM OL3 7DT ENGLAND |
13/05/1413 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CURVE JOINERS AND BUILDERS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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