CURTIS SCAFFOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-31 |
23/04/2423 April 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
06/09/236 September 2023 | Notification of Lucinda Ann Curtis as a person with significant control on 2022-11-15 |
06/09/236 September 2023 | Confirmation statement made on 2023-09-06 with updates |
06/09/236 September 2023 | Change of details for Mr Nicholas William Curtis as a person with significant control on 2022-11-15 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-09-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
28/09/2128 September 2021 | Director's details changed for Mrs Lucinda Curtis on 2021-09-28 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-06 with updates |
28/09/2128 September 2021 | Director's details changed for Mr Nicholas William Curtis on 2021-09-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/05/2012 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/09/1920 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM CURTIS / 19/09/2019 |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES |
10/08/1710 August 2017 | 03/04/17 STATEMENT OF CAPITAL GBP 134 |
10/08/1710 August 2017 | 30/03/17 STATEMENT OF CAPITAL GBP 131 |
03/07/173 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
14/02/1714 February 2017 | 16/01/17 STATEMENT OF CAPITAL GBP 130 |
12/10/1612 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM CURTIS / 14/07/2016 |
12/10/1612 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA CURTIS / 14/07/2016 |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
17/05/1617 May 2016 | 23/03/16 STATEMENT OF CAPITAL GBP 124 |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
29/02/1629 February 2016 | PREVEXT FROM 30/06/2015 TO 30/09/2015 |
15/02/1615 February 2016 | 14/01/16 STATEMENT OF CAPITAL GBP 118.00 |
10/08/1510 August 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
10/08/1510 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA CURTIS / 04/06/2015 |
04/06/154 June 2015 | REGISTERED OFFICE CHANGED ON 04/06/2015 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7BF |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/08/1422 August 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/08/137 August 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
15/02/1315 February 2013 | SECOND FILING FOR FORM AP01 |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
01/08/121 August 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
15/09/1115 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/08/1124 August 2011 | DIRECTOR APPOINTED MR NICHOLAS WILLIAM CURTIS |
12/08/1112 August 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
15/07/1115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA CURTIS / 11/07/2011 |
17/08/1017 August 2010 | CURRSHO FROM 31/07/2011 TO 30/06/2011 |
13/07/1013 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CURTIS SCAFFOLDING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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