- Company Overview for CURTIS ACCOUNTANTS LTD (09415107)
- Filing history for CURTIS ACCOUNTANTS LTD (09415107)
- People for CURTIS ACCOUNTANTS LTD (09415107)
- Charges for CURTIS ACCOUNTANTS LTD (09415107)
- More for CURTIS ACCOUNTANTS LTD (09415107)
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 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
27 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
26 Sep 2024 | AP01 | Appointment of Ms Tanya Louise Thornley as a director on 16 September 2024 | |
03 Apr 2024 | MR01 | Registration of charge 094151070002, created on 27 March 2024 | |
28 Feb 2024 | AP01 | Appointment of Mr Alex John Thorley as a director on 28 February 2024 | |
31 Dec 2023 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
19 May 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
19 May 2023 | TM01 | Termination of appointment of Steven Graham Walklate as a director on 19 May 2023 | |
03 Jan 2023 | CH01 | Director's details changed for Mr Mark Daniel Shaw on 19 December 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
21 Dec 2022 | MR01 | Registration of charge 094151070001, created on 21 December 2022 | |
19 May 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
23 Jun 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
30 May 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
05 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
14 May 2018 | PSC02 | Notification of Msw Asset Management Limited as a person with significant control on 14 May 2018 | |
14 May 2018 | PSC07 | Cessation of Derek Reginald Curtis as a person with significant control on 14 May 2018 | |
14 May 2018 | PSC07 | Cessation of Patricia Curtis as a person with significant control on 14 May 2018 | |
14 May 2018 | TM01 | Termination of appointment of Derek Reginald Curtis as a director on 14 May 2018 | |
14 May 2018 | TM01 | Termination of appointment of Patricia Curtis as a director on 14 May 2018 | |
14 May 2018 | AA | Total exemption full accounts made up to 30 April 2018 |