CURTIS WINDOW SYSTEMS LIMITED LIMITED

Company Documents

DateDescription
25/11/2125 November 2021 Liquidators' statement of receipts and payments to 2021-10-05

View Document

14/05/2014 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029168600004

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

01/04/181 April 2018 30/06/17 UNAUDITED ABRIDGED

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/04/166 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

04/01/164 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/03/158 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/03/1410 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/03/1312 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLEY ALBERT CORKER / 30/08/2012

View Document

31/08/1231 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR LESLEY ALBERT CORKER / 30/08/2012

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/03/127 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/06/102 June 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ALBERT CORKER / 26/02/2010

View Document

01/06/101 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/05/0420 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/05/0420 May 2004 £ IC 85000/68000 24/03/04 £ SR 17000@1=17000

View Document

11/05/0411 May 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/12/036 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0318 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: UNITS 4-5 MERIDIAN BUSINESS CENTRE VULCAN WAY CROYDON

View Document

20/03/0220 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/07/9915 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/993 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 NC INC ALREADY ADJUSTED 07/06/95

View Document

08/05/988 May 1998 £ NC 5000/85000 07/06/95

View Document

20/04/9820 April 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9624 April 1996 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07

View Document

03/04/963 April 1996 RETURN MADE UP TO 08/04/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 EXEMPTION FROM APPOINTING AUDITORS 30/04/95

View Document

29/03/9629 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

15/02/9615 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 REGISTERED OFFICE CHANGED ON 16/08/95 FROM: 15 CARMICHAEL ROAD SOUTH NORWOOD LONDON SE25 5LS

View Document

09/04/959 April 1995 RETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS

View Document

07/05/947 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/947 May 1994 REGISTERED OFFICE CHANGED ON 07/05/94 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

07/05/947 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/948 April 1994 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