G.E. CURTIS LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2024-11-24 with no updates

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

21/11/2321 November 2023 Withdrawal of a person with significant control statement on 2023-11-21

View Document

21/11/2321 November 2023 Notification of Ludo Sarens as a person with significant control on 2023-04-01

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY BENTLEY

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR GRANT ROY MITCHELL

View Document

21/01/1521 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR BEVERLEY MAXWELL BENTLEY

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAILEY

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY BENTLEY

View Document

03/01/133 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 AUDITOR'S RESIGNATION

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR JONATHAN MALCOLM DAILEY

View Document

10/08/1210 August 2012 SECRETARY APPOINTED MRS MICHELLE O'BRIEN

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, SECRETARY BEVERLEY BENTLEY

View Document

18/04/1218 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

19/10/1119 October 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

27/01/1127 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

04/01/114 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM DINSDALE HOUSE RIVERSIDE PARK ROAD MIDDLESBROUGH CLEVELAND TS2 1UU

View Document

19/02/1019 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

19/01/1019 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUDO SARENS / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY MAXWELL BENTLEY / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENDRIK SARENS / 01/10/2009

View Document

09/01/099 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

07/01/097 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/01/097 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 RETURN MADE UP TO 29/12/04; NO CHANGE OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 29/12/03; NO CHANGE OF MEMBERS

View Document

15/05/0315 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 REGISTERED OFFICE CHANGED ON 10/09/98 FROM: DOUBLE RIVERS CROWLE SCUNTHORPE SOUTH HUMBERSIDE DN17 4DD

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/02/9820 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 ADOPT MEM AND ARTS 10/06/97

View Document

09/06/979 June 1997 COMPANY NAME CHANGED G.E. CURTIS (HEAVY HAULAGE) LIMI TED CERTIFICATE ISSUED ON 10/06/97

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/96

View Document

26/01/9726 January 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97

View Document

02/01/972 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

09/06/969 June 1996 SECRETARY RESIGNED

View Document

09/06/969 June 1996 NEW SECRETARY APPOINTED

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

28/04/9628 April 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 REGISTERED OFFICE CHANGED ON 17/01/96 FROM: LIGHT INDUSTRIAL ESTATE STATION ROAD EPWORTH SOUTH HUMBERSIDE

View Document

08/01/968 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/955 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

21/12/9421 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9421 December 1994 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 29/12/93; CHANGE OF MEMBERS

View Document

07/09/937 September 1993 DIRECTOR RESIGNED

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

17/12/9217 December 1992 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9113 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

20/01/9020 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

24/05/8924 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8917 February 1989 RETURN MADE UP TO 30/10/88; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

06/01/896 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/8819 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8823 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

27/01/8827 January 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

20/03/8720 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/876 February 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

11/06/8611 June 1986 RETURN MADE UP TO 30/12/85; FULL LIST OF MEMBERS

View Document

11/06/8611 June 1986 FULL ACCOUNTS MADE UP TO 31/08/85

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