- Company Overview for CURTIS MACHINE TOOLS LIMITED (03820802)
- Filing history for CURTIS MACHINE TOOLS LIMITED (03820802)
- People for CURTIS MACHINE TOOLS LIMITED (03820802)
- Charges for CURTIS MACHINE TOOLS LIMITED (03820802)
- More for CURTIS MACHINE TOOLS LIMITED (03820802)
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) |
---|---|---|---|
03 Feb 2025 | AP01 | Appointment of Mr Edward Charles Mayhew as a director on 1 February 2025 | |
03 Feb 2025 | TM01 | Termination of appointment of Simon James Dodsworth as a director on 31 January 2025 | |
29 Oct 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
19 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with updates | |
04 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with updates | |
13 Jul 2023 | AP03 | Appointment of Mrs Elizabeth Anne Scarfe as a secretary on 7 July 2023 | |
13 Jul 2023 | TM02 | Termination of appointment of Richard James Baker as a secretary on 7 July 2023 | |
20 Feb 2023 | MR04 | Satisfaction of charge 038208020002 in full | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
23 Aug 2022 | MR01 | Registration of charge 038208020003, created on 18 August 2022 | |
02 Aug 2022 | CH01 | Director's details changed for Mr Simon James Dodsworth on 2 August 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
23 Sep 2021 | CH01 | Director's details changed for Mr Richard Martin Curtis on 23 September 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
14 Dec 2019 | AA | Accounts for a small company made up to 31 July 2019 | |
12 Aug 2019 | AP01 | Appointment of Mr Simon James Dodsworth as a director on 1 August 2019 | |
01 Aug 2019 | PSC07 | Cessation of Douglas Curtis Machine Tools (Colchester) Ltd as a person with significant control on 31 July 2019 | |
01 Aug 2019 | PSC02 | Notification of Precision Grinding Technologies Limited as a person with significant control on 31 July 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
25 Apr 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
02 Jan 2019 | TM01 | Termination of appointment of Melvyn Alan Boley as a director on 31 December 2018 |