PHILLIP CURTIS LTD
Company Documents
Date | Description |
---|---|
09/10/249 October 2024 | Cessation of Philip Curtis as a person with significant control on 2024-04-01 |
09/10/249 October 2024 | Termination of appointment of Carole Curtis as a secretary on 2024-04-01 |
09/10/249 October 2024 | Termination of appointment of Philip Curtis as a director on 2024-04-01 |
09/10/249 October 2024 | Termination of appointment of Carole Curtis as a director on 2024-04-01 |
09/10/249 October 2024 | Registered office address changed from St Marys Gate the Street Washington Pulborough West Sussex RH20 4AS England to 112 5B Churchill Court, the Street Rustington Littlehampton West Sussex BN16 3DA on 2024-10-09 |
09/10/249 October 2024 | Registered office address changed from 112 5B Churchill Court, the Street Rustington Littlehampton West Sussex BN16 3DA England to 5B Churchill Court, 112 the Street Rustington Littlehampton BN16 3DA on 2024-10-09 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-01 with updates |
09/10/249 October 2024 | Notification of Back2Fitness Sussex Limited as a person with significant control on 2024-04-01 |
09/10/249 October 2024 | Change of details for Back2Fitness Sussex Limited as a person with significant control on 2024-04-01 |
09/10/249 October 2024 | Cessation of Carole Curtis as a person with significant control on 2024-04-01 |
13/05/2413 May 2024 | Micro company accounts made up to 2024-03-31 |
25/04/2425 April 2024 | Appointment of Dr Michelle Brennan as a director on 2024-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
14/09/2314 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/11/2122 November 2021 | Micro company accounts made up to 2021-03-31 |
01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/12/2019 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/10/201 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
12/09/1712 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/10/1628 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/10/1512 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/10/1413 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/10/1324 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/10/1223 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/10/1128 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/10/1021 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CURTIS / 04/11/2009 |
04/11/094 November 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
02/08/092 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/11/083 November 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/11/071 November 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/11/069 November 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/10/0519 October 2005 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
15/10/0415 October 2004 | £ NC 100/120 01/11/03 |
15/10/0415 October 2004 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/10/0415 October 2004 | NC INC ALREADY ADJUSTED 01/11/03 |
25/08/0425 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/11/0310 November 2003 | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
20/09/0320 September 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
17/12/0217 December 2002 | NEW DIRECTOR APPOINTED |
17/12/0217 December 2002 | REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 212 BALLARDS LANE FINCHLEY LONDON N3 2LX |
17/12/0217 December 2002 | NEW SECRETARY APPOINTED |
29/10/0229 October 2002 | DIRECTOR RESIGNED |
29/10/0229 October 2002 | SECRETARY RESIGNED |
25/10/0225 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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