CURTIS MACHINE TOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

03/02/253 February 2025 Termination of appointment of Simon James Dodsworth as a director on 2025-01-31

View Document

03/02/253 February 2025 Appointment of Mr Edward Charles Mayhew as a director on 2025-02-01

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

13/07/2313 July 2023 Appointment of Mrs Elizabeth Anne Scarfe as a secretary on 2023-07-07

View Document

13/07/2313 July 2023 Termination of appointment of Richard James Baker as a secretary on 2023-07-07

View Document

20/02/2320 February 2023 Satisfaction of charge 038208020002 in full

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

23/09/2123 September 2021 Director's details changed for Mr Richard Martin Curtis on 2021-09-23

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

18/12/2018 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

14/12/1914 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR SIMON JAMES DODSWORTH

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRECISION GRINDING TECHNOLOGIES LIMITED

View Document

01/08/191 August 2019 CESSATION OF DOUGLAS CURTIS MACHINE TOOLS (COLCHESTER) LTD AS A PSC

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

25/04/1925 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR MELVYN BOLEY

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038208020002

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN ALAN BOLEY / 31/07/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN CURTIS / 13/03/2018

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN CURTIS / 10/11/2017

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN CURTIS / 07/08/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN ALAN BOLEY / 07/08/2017

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MICHAEL SCARFE

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BAKER

View Document

18/01/1718 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

03/01/163 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

27/08/1527 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/08/1413 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN WILKINSON

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED MR DAVID WILLIAM BAKER

View Document

29/08/1329 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM BLACKBURN HOUSE 32A CROUCH STREET COLCHESTER ESSEX CO3 3HH

View Document

10/08/1210 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/08/1116 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES BAKER / 04/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN CURTIS / 04/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN ALAN BOLEY / 04/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILKINSON / 04/08/2010

View Document

23/08/1023 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CURTIS / 01/04/2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: MARTELLS PIT SLOUGH LANE, ARDLEIGH COLCHESTER ESSEX CO7 7RU

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 AUDITOR'S RESIGNATION

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

29/08/0329 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0327 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/033 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

13/12/0113 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0113 December 2001 NC INC ALREADY ADJUSTED 18/09/01

View Document

13/12/0113 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/0113 December 2001 £ NC 1000/10000 18/09/

View Document

10/10/0110 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0110 September 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 REGISTERED OFFICE CHANGED ON 08/07/01 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

27/03/0127 March 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

26/03/0126 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

23/01/0123 January 2001 FIRST GAZETTE

View Document

10/12/9910 December 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/07/00

View Document

05/08/995 August 1999 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