M R CURRELL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

29/01/2529 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/11/2124 November 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/12/2021 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARK CURRELL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CESSATION OF MARK ROBERT CURRELL AS A PSC

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

22/04/2022 April 2020 CESSATION OF KIMBERLEY ANN CURRELL AS A PSC

View Document

22/04/2022 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L&J CURRELL LIMITED

View Document

13/01/2013 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

22/03/1922 March 2019 15/03/18 STATEMENT OF CAPITAL GBP 3922.52

View Document

22/03/1922 March 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/01/197 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, SECRETARY KIMBERLEY CURRELL

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY CURRELL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

23/08/1723 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/09/1612 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/03/16

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE CURRELL / 30/06/2014

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE CURRELL / 06/07/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 12/03/16 STATEMENT OF CAPITAL GBP 7163.00

View Document

27/04/1627 April 2016 SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY CURRELL / 15/02/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT CURRELL / 15/02/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY CURRELL / 15/02/2016

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY CURRELL / 15/02/2016

View Document

19/04/1619 April 2016 SECOND FILING WITH MUD 12/03/15 FOR FORM AR01

View Document

19/01/1619 January 2016 07/12/15 STATEMENT OF CAPITAL GBP 7163.00

View Document

19/01/1619 January 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/01/1619 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR JAY CURRELL

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR LUKE CURRELL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT CURRELL / 12/03/2013

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY CURRELL / 12/03/2013

View Document

15/03/1315 March 2013 SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY CURRELL / 12/03/2013

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/07/122 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY CURRELL / 01/03/2012

View Document

04/04/124 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM, 21 CONWAY UNITS STEPHENSON ROAD, CLACTON-ON-SEA, ESSEX, CO15 4XA, UNITED KINGDOM

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/03/1114 March 2011 13/03/11 NO CHANGES

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 16/12/09 STATEMENT OF CAPITAL GBP 10000.00

View Document

16/04/1016 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS; AMEND

View Document

21/08/0921 August 2009 RETURN MADE UP TO 13/03/08; NO CHANGE OF MEMBERS; AMEND

View Document

21/08/0921 August 2009 RETURN MADE UP TO 13/03/07; NO CHANGE OF MEMBERS; AMEND

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM, OAK LODGE CLAY LANE, ST. OSYTH, CLACTON-ON-SEA, ESSEX, CO16 8HH, UNITED KINGDOM

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM, 21 CONWAY UNITS, STEPHENSON ROAD, GORSE LANE INDUSTRIAL ESTATE, CLACTON ON SEA ESSEX, CO15 4XA

View Document

26/05/0926 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/05/073 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0723 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/09/0619 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0612 June 2006 ARTICLES OF ASSOCIATION

View Document

18/05/0618 May 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS; AMEND

View Document

16/03/0616 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 S-DIV 19/04/05

View Document

13/05/0513 May 2005 £ NC 100000/150000 19/04

View Document

13/05/0513 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/0513 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/05/0513 May 2005 VARYING SHARE RIGHTS AND NAMES

View Document

13/05/0513 May 2005 SUBDIVIDE ISSUE SHARES 19/04/05

View Document

13/05/0513 May 2005 9 @ 0.01 19/04/05

View Document

13/05/0513 May 2005 NC INC ALREADY ADJUSTED 19/04/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 16 CHURCHILL WAY, CARDIFF, CF10 2DX

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 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


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