Advanced company searchLink opens in new window

P.B. CURRAN & CO (YORK) LIMITED

Company number 04711882

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)
11 Nov 2019 MR01 Registration of charge 047118820001, created on 11 November 2019
09 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with updates
13 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
10 Aug 2018 SH08 Change of share class name or designation
09 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
11 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
05 May 2017 CS01 Confirmation statement made on 26 March 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Oct 2016 TM01 Termination of appointment of Donna Margaret Curran as a director on 12 October 2016
14 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 103
25 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 103
08 Aug 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 March 2014
22 Jul 2014 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 103
04 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2014
26 Mar 2014 CH01 Director's details changed for Edward James Curran on 1 March 2014
26 Mar 2014 CH01 Director's details changed for Linda Shirley Pepper on 1 March 2014
26 Mar 2014 CH01 Director's details changed for Gary Austin Smith on 1 March 2014
26 Mar 2014 CH03 Secretary's details changed for Patrick Bernard Curran on 1 March 2014
10 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
09 Jan 2013 AP01 Appointment of Mrs Donna Margaret Curran as a director