CURTISS-WRIGHT CONTROLS (UK) LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Appointment of Donald Lee Fishel Jr as a director on 2025-03-31

View Document

16/04/2516 April 2025 Termination of appointment of Jason Karl Watkins as a director on 2025-03-31

View Document

11/03/2511 March 2025 Register inspection address has been changed from 1 Blossom Yard Fourth Floor London E1 6RS United Kingdom to The Pavilions Bridgwater Road Bristol BS13 8FD

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

10/01/2510 January 2025 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2024-12-31

View Document

06/01/256 January 2025 Notification of Curtiss-Wright Controls (Uk) Holding Co., Limited as a person with significant control on 2024-08-08

View Document

03/01/253 January 2025 Withdrawal of a person with significant control statement on 2025-01-03

View Document

02/09/242 September 2024 Appointment of Steve Hawkins as a director on 2024-08-30

View Document

30/08/2430 August 2024 Termination of appointment of Richard Ian Parkinson as a director on 2024-08-30

View Document

15/08/2415 August 2024 Statement of capital following an allotment of shares on 2024-08-14

View Document

14/08/2414 August 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

14/08/2414 August 2024 Resolutions

View Document

12/08/2412 August 2024 Statement of capital following an allotment of shares on 2024-08-05

View Document

08/08/248 August 2024 Memorandum and Articles of Association

View Document

08/08/248 August 2024 Resolutions

View Document

08/08/248 August 2024 Statement of company's objects

View Document

06/08/246 August 2024 Redenomination of shares. Statement of capital 2024-08-02

View Document

17/07/2417 July 2024 Full accounts made up to 2023-12-31

View Document

06/07/246 July 2024 Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS

View Document

03/07/243 July 2024 Termination of appointment of Paul Jude Ferdenzi as a secretary on 2024-06-30

View Document

20/06/2420 June 2024 Termination of appointment of Kathryn Rose Barron as a director on 2024-06-20

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

14/12/2214 December 2022 Full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

16/12/2116 December 2021 Full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Appointment of Richard Ian Parkinson as a director on 2021-06-11

View Document

06/07/216 July 2021 Termination of appointment of Mark Liversidge as a director on 2021-06-11

View Document

03/07/203 July 2020 DIRECTOR APPOINTED K CHRISTOPHER FARKAS

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR GLENN TYNAN

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARC SEBASTIAN O'CASAL / 17/12/2018

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PATRICK MCDONALD / 14/12/2018

View Document

21/01/1921 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARC S O'CASAL / 20/10/2011

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JASON KARL WATKINS / 07/01/2019

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

27/12/1827 December 2018 SECRETARY'S CHANGE OF PARTICULARS / HARRY JAKUBOWITZ / 17/12/2018

View Document

27/12/1827 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PATRICK MCDONALD / 17/12/2018

View Document

27/12/1827 December 2018 SECRETARY'S CHANGE OF PARTICULARS / GEORGE PATRICK MCDONALD / 17/12/2018

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / GLENN EDWARD TYNAN / 18/05/2017

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL RAYMENT / 21/11/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RAYMENT / 18/06/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SHAW / 26/03/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / GLENN EDWARD TYNAN / 26/03/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RAYMENT / 18/06/2018

View Document

17/10/1817 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SHAW / 26/03/2018

View Document

17/10/1817 October 2018 SECRETARY'S CHANGE OF PARTICULARS / PAUL JUDE FERDENZI / 05/09/2018

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT THORNTON / 24/03/2016

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT THORNTON / 03/07/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL JONES / 03/07/2018

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALLAN SYMONDS

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT SHAW

View Document

05/04/185 April 2018 DIRECTOR APPOINTED KATHRYN ROSE BARRON

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHAW

View Document

05/04/185 April 2018 SECRETARY APPOINTED GEORGE PATRICK MCDONALD

View Document

05/04/185 April 2018 DIRECTOR APPOINTED GEORGE PATRICK MCDONALD

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SHAW / 07/01/2018

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

20/03/1720 March 2017 SAIL ADDRESS CREATED

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 1 AIRFIELD ROAD CHRISTCHURCH DORSET BH23 3TH

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/01/1621 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR GREGORY ROBERTS

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RAYMENT / 28/02/2015

View Document

21/01/1521 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SHAW / 08/08/2013

View Document

13/08/1413 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SHAW / 08/08/2013

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GLENN EDWARD TYNAN / 08/08/2013

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SHAW / 08/08/2013

View Document

17/06/1417 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SHAW / 08/08/2013

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GLENN EDWARD TYNAN / 08/08/2013

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SHAW / 08/08/2013

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN BENANTE

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT THORNTON / 05/03/2014

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GLENN EDWARD TYNAN / 05/03/2014

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR GREGORY DOUGLAS ROBERTS

View Document

01/04/141 April 2014 SECRETARY APPOINTED PAUL JUDE FERDENZI

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL PARKE

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL DENTON

View Document

15/01/1415 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN E SYMONDS / 20/05/2013

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / HARRY JAKUBOWITZ / 01/10/2009

View Document

22/11/1222 November 2012 17/10/12 STATEMENT OF CAPITAL GBP 31392001

View Document

22/11/1222 November 2012 ARTICLES OF ASSOCIATION

View Document

22/11/1222 November 2012 ALTER ARTICLES 17/10/2012

View Document

15/11/1215 November 2012 ADOPT ARTICLES 26/07/2011

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/10/122 October 2012 DIRECTOR APPOINTED ANDREW ROBERT THORNTON

View Document

02/10/122 October 2012 DIRECTOR APPOINTED JASON KARL WATKINS

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR NEIL DAVID PARKE

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED NIGEL PAUL JONES

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS

View Document

16/01/1216 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 SECRETARY APPOINTED MR MARC S O'CASAL

View Document

21/10/1121 October 2011 26/07/11 STATEMENT OF CAPITAL GBP 28602001

View Document

18/10/1118 October 2011 ADOPT ARTICLES 26/07/2011

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRITCHARD

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PRITCHARD / 11/03/2011

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/113 August 2011 DIRECTOR APPOINTED KEVIN RAYMENT

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES ADAMS / 19/07/2011

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED CHRISTOPHER JOHN PRITCHARD

View Document

12/01/1112 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED

View Document

18/02/0918 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 SECRETARY'S CHANGE OF PARTICULARS / HARRY JAKUBOWITZ / 10/01/2008

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BENANTE / 10/01/2008

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENN TYNAN / 10/01/2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 07/01/08; NO CHANGE OF MEMBERS; AMEND

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 07/01/07; NO CHANGE OF MEMBERS

View Document

05/11/065 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS; AMEND

View Document

25/05/0625 May 2006 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS; AMEND

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0430 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

21/06/0421 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0424 January 2004 SECRETARY RESIGNED

View Document

17/01/0417 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0320 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0320 February 2003 NC INC ALREADY ADJUSTED 07/01/03

View Document

20/02/0320 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/0320 February 2003 £ NC 100/15000100 07/01/03

View Document

20/02/0320 February 2003 MEMORANDUM OF ASSOCIATION

View Document

10/01/0310 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

21/06/0221 June 2002 S386 DISP APP AUDS 09/06/02

View Document

21/06/0221 June 2002 S366A DISP HOLDING AGM 09/06/02

View Document

21/06/0221 June 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

21/06/0221 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 COMPANY NAME CHANGED HAMSARD 2449 LIMITED CERTIFICATE ISSUED ON 04/03/02

View Document

07/01/027 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SEO MATRIX LIMITED


  • 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