WILLIAM CURLE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-04-18 with updates

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2024-05-06

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-04-18 with updates

View Document

06/05/246 May 2024 Annual accounts for year ending 06 May 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-05-06

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/06/2322 June 2023 Statement of capital following an allotment of shares on 2023-04-19

View Document

22/06/2322 June 2023 Statement of capital following an allotment of shares on 2023-04-19

View Document

06/05/236 May 2023 Annual accounts for year ending 06 May 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

06/02/236 February 2023 Previous accounting period shortened from 2022-05-07 to 2022-05-06

View Document

24/10/2224 October 2022 Registered office address changed from The Muirfield Centre South Muirhead Road Cumbernauld Glasgow North Lanarkshire G67 1AX Scotland to 9 George Square Glasgow G2 1DY on 2022-10-24

View Document

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

View Accounts

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2021-09-23

View Document

20/01/2220 January 2022 Previous accounting period extended from 2021-04-23 to 2021-05-07

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-04-30

View Document

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

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

11/05/2011 May 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/05/2010 May 2020 PSC'S CHANGE OF PARTICULARS / MRS YVONNE CURLE / 01/04/2020

View Document

10/05/2010 May 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM CURLE / 01/04/2020

View Document

10/05/2010 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE CURLE / 01/04/2020

View Document

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

View Accounts

06/04/206 April 2020 PREVSHO FROM 25/04/2019 TO 24/04/2019

View Document

11/01/2011 January 2020 PREVSHO FROM 26/04/2019 TO 25/04/2019

View Document

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

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM OFFICE 90 ALLOA BUSINESS CENTRE WHINS ROAD ALLOA CLACKMANNANSHIRE FK10 3SA SCOTLAND

View Document

26/01/1926 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

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

View Accounts

27/04/1827 April 2018 CURRSHO FROM 27/04/2017 TO 26/04/2017

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM C/O STEWART ACCOUNTING SERVICES LIMITED OFFICE 83 ALLOA BUSINESS CENTRE THE WHINS ALLOA CLACKMANNANSHIRE FK10 3SA SCOTLAND

View Document

27/01/1827 January 2018 PREVSHO FROM 28/04/2017 TO 27/04/2017

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

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

View Accounts

25/04/1725 April 2017 PREVSHO FROM 29/04/2016 TO 28/04/2016

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM UNIT 30 TWECHAR GREEN, BARHILL LANE TWECHAR, KILSYTH GLASGOW EAST DUMBARTONSHIRE G65 9QF

View Document

25/01/1725 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

14/01/1714 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE CURLE / 14/01/2017

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/07/153 July 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CURLE / 05/01/2015

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE CURLE / 05/01/2015

View Document

05/01/155 January 2015 SECRETARY'S CHANGE OF PARTICULARS / YVONNE CURLE / 05/01/2015

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM 102 MANOR STREET FALKIRK STIRLINGSHIRE FK1 1NU

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/04/1322 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/04/1220 April 2012 SECRETARY'S CHANGE OF PARTICULARS / YVONNE CURLE / 18/04/2012

View Document

20/04/1220 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE CURLE / 18/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CURLE / 18/04/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

25/01/0925 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 18/04/08; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 18A GARRELL ROAD BURNSIDE INDUSTRIAL ESTATE KILSYTH GLASGOW G65 9JX

View Document

06/02/066 February 2006 COMPANY NAME CHANGED BENHAR MATERIAL HANDLING LIMITED CERTIFICATE ISSUED ON 06/02/06

View Document

22/11/0522 November 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

09/07/049 July 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 22 BACKBRAE STREET KILSYTH G65 0NH

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 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


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