ANDREW CURTIS CONSTRUCTION LIMITED
Company number 05369564
- Company Overview for ANDREW CURTIS CONSTRUCTION LIMITED (05369564)
- Filing history for ANDREW CURTIS CONSTRUCTION LIMITED (05369564)
- People for ANDREW CURTIS CONSTRUCTION LIMITED (05369564)
- Charges for ANDREW CURTIS CONSTRUCTION LIMITED (05369564)
- More for ANDREW CURTIS CONSTRUCTION LIMITED (05369564)
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) |
---|---|---|---|
17 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Oct 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
29 Jul 2015 | CH01 | Director's details changed for Paul Anthony Curtis on 29 July 2015 | |
29 Jul 2015 | AD01 | Registered office address changed from 2 the Green Roade Northampton NN7 2PD to Kg House Kingsfield Way Dallington Northampton Northamptonshire NN5 7QS on 29 July 2015 | |
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Jun 2013 | AP03 | Appointment of Joanne Simmons as a secretary | |
24 Jun 2013 | TM02 | Termination of appointment of John Andrew as a secretary | |
07 Mar 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
04 Mar 2013 | CH01 | Director's details changed for Paul Anthony Curtis on 16 February 2013 | |
04 Mar 2013 | CH01 | Director's details changed for Paul Anthony Curtis on 16 February 2013 | |
30 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Oct 2012 | ANNOTATION |
Rectified TM02 was removed from the public register on 18/02/13 as it was factually inaccurate or is derived from something factually inaccurate.
|
|
03 Oct 2012 | TM01 | Termination of appointment of John Andrew as a director | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
16 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for John Paul Andrew on 23 March 2010 | |
23 Mar 2010 | CH03 | Secretary's details changed for John Paul Andrew on 23 March 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders |