CURTIS DEVELOPMENTS (COTSWOLDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/01/2416 January 2024 Appointment of Mrs Rebecca Ann Curtis as a director on 2024-01-12

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-09-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/09/2018 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 1 ARLEBROOK COTTAGES STANDISH STONEHOUSE GLOUCESTERSHIRE GL10 3DG

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/06/1824 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/03/164 March 2016 COMPANY NAME CHANGED STURMEY AND CURTIS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 04/03/16

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL STURMEY

View Document

03/03/163 March 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/03/1520 March 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/07/141 July 2014 DISS40 (DISS40(SOAD))

View Document

28/06/1428 June 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/02/134 February 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/03/121 March 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/03/1114 March 2011 PREVSHO FROM 31/12/2010 TO 30/09/2010

View Document

02/03/112 March 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED RUSSELL ANDREW STURMEY

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 15 HIGH STREET LYDNEY GLOUCESTERSHIRE GL15 5DP UNITED KINGDOM

View Document

16/12/0916 December 2009 16/12/09 STATEMENT OF CAPITAL GBP 1

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED STEVEN JAMES CURTIS

View Document

11/12/0911 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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