CURTIS STORAGE (LANCING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Appointment of Miss Olivia Catherine Foreman as a director on 2024-04-16

View Document

23/04/2423 April 2024 Termination of appointment of Catherine Anne Shepherd as a director on 2024-04-16

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/09/1927 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

03/09/183 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MRS REBECCA CLAIRE FOREMAN

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MRS CATHERINE ANNE SHEPHERD

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ROTHWELL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

14/11/1714 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/11/1525 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/11/1428 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/11/1325 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR PETER JAMES ROTHWELL

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/11/1223 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/12/106 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES KEARSEY ROTHWELL / 01/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW CHARLES FOREMAN / 02/12/2009

View Document

02/12/092 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/11/0824 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/11/0723 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/12/065 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/12/035 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/11/0229 November 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: CURTIS HOUSE 34 THIRD AVENUE HOVE EAST SUSSEX BN3 2PD

View Document

28/11/0128 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02

View Document

07/12/007 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 SECRETARY RESIGNED

View Document

07/12/007 December 2000 S386 DISP APP AUDS 22/11/00

View Document

07/12/007 December 2000 S366A DISP HOLDING AGM 22/11/00

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: CURTIS HOUSE 34 THIRD AVENUE HOVE EAST SUSSEX BN3 2PD

View Document

05/12/005 December 2000 REGISTERED OFFICE CHANGED ON 05/12/00 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

22/11/0022 November 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