CURTIS HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewTermination of appointment of Maurice Raymond Curtis as a director on 2025-09-14

View Document

23/09/2523 September 2025 NewTermination of appointment of Betty Kathleen Curtis as a director on 2025-09-14

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Change of details for Mr Lee Curtis as a person with significant control on 2023-09-06

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

21/09/2321 September 2023 Director's details changed for Mrs Natalie Curtis on 2023-09-06

View Document

21/09/2321 September 2023 Director's details changed for Mr Lee Curtis on 2023-09-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-07 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

22/04/2122 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 12 ROMAN CLOSE, RADIPOLE WEYMOUTH DORSET DT3 5JG

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055559580001

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055559580002

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, SECRETARY BETTY CURTIS

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MRS NATALIE CURTIS

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR LEE CURTIS

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CESSATION OF MAURICE RAYMOND CURTIS AS A PSC

View Document

16/07/1816 July 2018 COMPANY NAME CHANGED HILL ASH FARM LIMITED CERTIFICATE ISSUED ON 16/07/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE RAYMOND CURTIS / 07/09/2014

View Document

03/10/143 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / BETTY KATHLEEN CURTIS / 07/09/2014

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE RAYMOND CURTIS / 07/09/2013

View Document

27/09/1327 September 2013 SECRETARY'S CHANGE OF PARTICULARS / BETTY KATHLEEN CURTIS / 07/09/2013

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / BETTY KATHLEEN CURTIS / 07/09/2013

View Document

27/09/1327 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1212 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1115 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/108 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETTY KATHLEEN CURTIS / 07/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE RAYMOND CURTIS / 07/09/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/09/0929 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 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