SHORT 'N' CURLYS LIMITED

Company Documents

DateDescription
31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/06/166 June 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

04/03/164 March 2016 PREVSHO FROM 31/03/2016 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH JAMIESON

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNA WILSHER

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MS SARAH LOUISE JAMIESON

View Document

29/04/1529 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 DIRECTOR APPOINTED MS JOANNA CHRISTINE WILSHER

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

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

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 18/04/13 NO CHANGES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA LEGGETT / 05/04/2010

View Document

04/05/104 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED LEGGETT / 05/04/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 COMPANY NAME CHANGED WHICH FACTOR LIMITED CERTIFICATE ISSUED ON 18/10/07

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: G OFFICE CHANGED 21/08/07 LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

16/05/0716 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: G OFFICE CHANGED 26/02/02 GAINSBOROUGH HOUSE SHEERING LOWER ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9RG

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM: G OFFICE CHANGED 27/04/00 THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 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