JAMES CURTIS LIMITED

Company Documents

DateDescription
30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1526 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

28/04/1428 April 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/02/1328 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/01/1216 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

04/05/104 May 2010 DIRECTOR APPOINTED LUCINDA KATE CURTIS

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LUCINDA KATE CURTIS / 15/01/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SAMUEL JOHN CURTIS / 15/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SAMUEL JOHN CURTIS / 14/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

23/09/0923 September 2009 SECRETARY'S CHANGE OF PARTICULARS / LUCINDA CURTIS / 22/09/2009

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CURTIS / 22/09/2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM
C/O ELLIOTT GOLDMAN LTD
10-11 MILLBANK HOUSE BOLLIN WALK
WILMSLOW
CHESHIRE
SK9 1BJ

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM:
1 MILLBANK HOUSE
RIVERSIDE BUSINESS PARK
WILMSLOW
CHESHIRE SK9 1BJ

View Document

25/01/0525 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM:
SYCAMORE HOUSE
10 MANCHESTER ROAD
WILMSLOW
CHESHIRE SK9 1BG

View Document

10/01/0210 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 28/02/03

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 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