J CURWEN & SONS LIMITED

Company Documents

DateDescription
17/08/2517 August 2025 NewAppointment of Mr Jonathan Alexander Bruce Smith as a director on 2025-08-12

View Document

17/08/2517 August 2025 NewTermination of appointment of Robert Wise as a director on 2025-08-13

View Document

17/08/2517 August 2025 NewTermination of appointment of Christopher Mark Butler as a director on 2025-08-13

View Document

17/08/2517 August 2025 NewTermination of appointment of David Barry Rockberger as a director on 2025-08-13

View Document

17/08/2517 August 2025 NewAppointment of Mr Marcus Daniel Wise as a director on 2025-08-12

View Document

17/08/2517 August 2025 NewAppointment of Mr David Holley as a director on 2025-08-12

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

09/01/249 January 2024 Termination of appointment of Nicholas John Marcus Kemp as a secretary on 2024-01-01

View Document

09/01/249 January 2024 Appointment of Mrs Denise Samantha Kyte as a secretary on 2024-01-01

View Document

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

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

11/08/2311 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/11/145 November 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

05/11/145 November 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

05/11/145 November 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

01/10/141 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

01/10/141 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

28/09/1428 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK BUTLER / 14/07/2014

View Document

24/09/1324 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

15/07/1315 July 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

01/03/131 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

04/12/124 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/09/1221 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

17/06/1217 June 2012 SECRETARY APPOINTED NICHOLAS JOHN MARCUS KEMP

View Document

05/04/125 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH CONNELL

View Document

20/09/1120 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

21/03/1121 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

25/09/1025 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

26/03/1026 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 SECRETARY APPOINTED MS ELIZABETH CONNELL

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED SECRETARY AMY HUGHES

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

19/09/0819 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR APPOINTED CHRISTOPHER MARK BUTLER

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL LOWER

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

27/09/0627 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 14-15 BERNERS STREET LONDON W1T 3LJ

View Document

27/09/0627 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/09/0627 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 8/9 FRITH STREET LONDON W1D 3JB

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0412 January 2004 COMPANY NAME CHANGED G. SCHIRMER LIMITED CERTIFICATE ISSUED ON 12/01/04

View Document

14/10/0314 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/11/937 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/11/937 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/937 November 1993 EXEMPTION FROM APPOINTING AUDITORS 14/09/93

View Document

07/11/937 November 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92

View Document

15/10/9215 October 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/10/9121 October 1991 RETURN MADE UP TO 18/09/91; NO CHANGE OF MEMBERS

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/10/9030 October 1990 RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/11/891 November 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

02/03/892 March 1989 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/8821 October 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/06/888 June 1988 NEW SECRETARY APPOINTED

View Document

03/05/883 May 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/01/8818 January 1988 AUDITOR'S RESIGNATION

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/06/871 June 1987 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 REGISTERED OFFICE CHANGED ON 01/06/87 FROM: 78 NEWMAN STREET LONDON W1P 3LA

View Document

01/07/861 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

23/06/8623 June 1986 NEW DIRECTOR APPOINTED

View Document

04/06/864 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/863 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/863 June 1986 REGISTERED OFFICE CHANGED ON 03/06/86 FROM: 12A GOLDEN SQUARE LONDON W1R 3AF

View Document

06/05/866 May 1986 FULL ACCOUNTS MADE UP TO 31/12/84

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