- Company Overview for CURTIS CONSTRUCTION LTD (10595195)
- Filing history for CURTIS CONSTRUCTION LTD (10595195)
- People for CURTIS CONSTRUCTION LTD (10595195)
- More for CURTIS CONSTRUCTION LTD (10595195)
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) |
---|---|---|---|
14 Feb 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
12 Sep 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
31 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
31 Oct 2023 | AD01 | Registered office address changed from 2 Tower Court Irchester Road Wollaston Wellingborough Northamptonshire NN29 7RW England to Mill Farm Barn Church Street Wadenhoe Peterborough PE8 5st on 31 October 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
15 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
22 Jun 2021 | AD01 | Registered office address changed from 6a Ryder Court Saxon Way East Corby Northamptonshire NN18 9NX United Kingdom to 2 Tower Court Irchester Road Wollaston Wellingborough Northamptonshire NN29 7RW on 22 June 2021 | |
08 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
15 Sep 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
23 Jul 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
20 Aug 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL United Kingdom to 6a Ryder Court Saxon Way East Corby Northamptonshire NN18 9NX on 4 July 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
28 Mar 2017 | AP01 | Appointment of Paul Anthony Curtis as a director on 1 February 2017 | |
02 Feb 2017 | TM01 | Termination of appointment of Michael Duke as a director on 1 February 2017 | |
01 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-01
|