Advanced company searchLink opens in new window

CUREPEST LIMITED

Company number 03296048

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 Jun 2003 287 Registered office changed on 18/06/03 from: 3 harnet street sandwich kent CT13 9ES
07 Feb 2003 AA Total exemption small company accounts made up to 31 March 2002
07 Jan 2003 363s Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
18 Jun 2002 287 Registered office changed on 18/06/02 from: the coach house 7 mill road, sturry canterbury kent CT2 0AJ
08 Jan 2002 363s Return made up to 24/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 Aug 2001 AA Total exemption small company accounts made up to 31 March 2001
14 Feb 2001 363s Return made up to 24/12/00; full list of members
01 Feb 2001 AA Accounts for a small company made up to 31 March 2000
22 Mar 2000 287 Registered office changed on 22/03/00 from: 84 reculver road beltinge herne bay kent CT6 6ND
10 Jan 2000 363s Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
26 Oct 1999 AA Accounts for a small company made up to 31 March 1999
15 Mar 1999 363s Return made up to 24/12/98; no change of members
15 Mar 1999 AUD Auditor's resignation
25 Jan 1999 AA Accounts for a small company made up to 31 March 1998
14 Jan 1998 363s Return made up to 24/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
01 Feb 1997 225 Accounting reference date extended from 31/12/97 to 31/03/98
01 Feb 1997 88(2)R Ad 17/01/97--------- £ si 999@1=999 £ ic 1/1000
03 Jan 1997 288b Secretary resigned
03 Jan 1997 288b Director resigned
03 Jan 1997 288a New secretary appointed;new director appointed
03 Jan 1997 288a New director appointed
03 Jan 1997 288a New director appointed
03 Jan 1997 288a New director appointed
03 Jan 1997 287 Registered office changed on 03/01/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
24 Dec 1996 NEWINC Incorporation