THE CURVE HESWALL LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewTermination of appointment of Sally-Ann Buckle as a secretary on 2025-10-01

View Document

03/06/253 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

13/05/2413 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/10/2312 October 2023 Registered office address changed from The Curve 139 Telegraph Road Heswall Wirral Merseyside CH60 7SE to Norwest House 261a Woodchurch Road Birkenhead CH42 9LP on 2023-10-12

View Document

09/09/239 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/06/217 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/07/203 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

24/06/1924 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

22/05/1822 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

16/01/1816 January 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ERICA ALMOND / 25/02/2016

View Document

25/02/1625 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STANDISH JARDINE / 25/02/2016

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/02/1427 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068252280002

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ERICA ALMOND / 27/02/2013

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM OAK COTTAGE WHITCHURCH RD HANDLEY TATTENHALL CHESHIRE CH3 9DT

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

05/04/125 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

28/03/1228 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/03/127 March 2012 DIRECTOR APPOINTED RICHARD STANDISH JARDINE

View Document

16/08/1116 August 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ERICA ALMOND / 20/02/2010

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED ANTHONY THOMAS JARDINE

View Document

02/11/092 November 2009 DIRECTOR APPOINTED SALLY-ANN BUCKLE

View Document

02/11/092 November 2009 SECRETARY APPOINTED SALLY-ANN BUCKLE

View Document

02/11/092 November 2009 24/02/09 STATEMENT OF CAPITAL GBP 3

View Document

20/02/0920 February 2009 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