- Company Overview for CURTIS SCAFFOLDING LIMITED (07313167)
- Filing history for CURTIS SCAFFOLDING LIMITED (07313167)
- People for CURTIS SCAFFOLDING LIMITED (07313167)
- Charges for CURTIS SCAFFOLDING LIMITED (07313167)
- More for CURTIS SCAFFOLDING LIMITED (07313167)
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) |
---|---|---|---|
10 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 3 April 2017
|
|
10 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 30 March 2017
|
|
03 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 16 January 2017
|
|
12 Oct 2016 | CH01 | Director's details changed for Lucinda Curtis on 14 July 2016 | |
12 Oct 2016 | CH01 | Director's details changed for Mr Nicholas William Curtis on 14 July 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
02 Sep 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
17 May 2016 | SH01 |
Statement of capital following an allotment of shares on 23 March 2016
|
|
20 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Feb 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 30 September 2015 | |
15 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 14 January 2016
|
|
10 Aug 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
10 Aug 2015 | CH01 | Director's details changed for Lucinda Curtis on 4 June 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF to 5 the Courtyard Trewolland Liskeard Cornwall PL14 3NL on 4 June 2015 | |
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
15 Feb 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
08 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
15 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Aug 2011 | AP01 |
Appointment of Mr Nicholas William Curtis as a director
|