Advanced company searchLink opens in new window

F.G. CURTIS LIMITED

Company number 00367479

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Aug 2017 CH03 Secretary's details changed for Peter Ben Curtis on 18 August 2017
18 Aug 2017 CH01 Director's details changed for James Winston Williams on 18 August 2017
18 Aug 2017 PSC07 Cessation of Jennifer Ann Curtis as a person with significant control on 4 August 2017
18 Aug 2017 TM01 Termination of appointment of John William Pomfret as a director on 12 May 2017
21 Nov 2016 AD01 Registered office address changed from Unit 8 Wells Place Gatton Park Business Centre Merstham Redhill Surrey RH1 3DR United Kingdom to Unit 8 Gatton Park Business Centre, Wells Place, Merstham Redhill Surrey RH1 3DR on 21 November 2016
08 Nov 2016 AD01 Registered office address changed from Crownall House Elm Grove Wimbledon SW19 4HE to Unit 8 Wells Place Gatton Park Business Centre Merstham Redhill Surrey RH1 3DR on 8 November 2016
28 Sep 2016 AA Full accounts made up to 31 March 2016
16 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
03 Dec 2015 MR04 Satisfaction of charge 4 in full
21 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 52,000
02 Jul 2015 AA Full accounts made up to 31 March 2015
22 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 52,000
01 Aug 2014 AA Full accounts made up to 31 March 2014
04 Sep 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 52,000
04 Sep 2013 TM01 Termination of appointment of Peter Curtis as a director
11 Jul 2013 AA Full accounts made up to 31 March 2013
02 Oct 2012 AA Full accounts made up to 31 March 2012
05 Sep 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 March 2011
09 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
18 Oct 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
18 Oct 2010 CH01 Director's details changed for John William Pomfret on 4 August 2010
18 Oct 2010 CH01 Director's details changed for Gary Michael Wilson on 4 August 2010
23 Jul 2010 AA Full accounts made up to 31 March 2010
19 Oct 2009 AA Full accounts made up to 31 March 2009