Colchester
Essex
CO3 3AD
Director Name | Mr Stuart Anthony Curtis |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Signmaker |
Country of Residence | England |
Correspondence Address | 226 Panfield Lane Braintree Essex CM7 5RJ |
Director Name | Mrs Nicola Jane Curtis |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 November 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flanders Cottage 226 Panfield Lane Braintree Essex CM7 5RJ |
Secretary Name | Mrs Nicola Jane Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 November 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flanders Cottage 226 Panfield Lane Braintree Essex CM7 5RJ |
Website | curtissigns.com |
---|---|
Email address | [email protected] |
Telephone | 07 885467970 |
Telephone region | Mobile |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Nicola Curtis 50.00% Ordinary |
---|---|
5 at £1 | Stuart Anthony Curtis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,792 |
Current Liabilities | £65,165 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
23 December 2016 | Registered office address changed from 26 Fairfax Road Colchester Essex CO2 7EW to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 23 December 2016 (2 pages) |
---|---|
20 December 2016 | Statement of affairs with form 4.19 (6 pages) |
20 December 2016 | Resolutions
|
20 December 2016 | Appointment of a voluntary liquidator (1 page) |
29 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
23 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
10 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
5 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 January 2011 | Termination of appointment of Nicola Curtis as a secretary (1 page) |
12 January 2011 | Termination of appointment of Nicola Curtis as a director (1 page) |
6 January 2011 | Director's details changed for Mrs Nicola Jane Curtis on 4 June 2010 (2 pages) |
6 January 2011 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Director's details changed for Mrs Nicola Jane Curtis on 4 June 2010 (2 pages) |
6 January 2011 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 April 2010 | Appointment of Mr Stuart Anthony Curtis as a director (2 pages) |
1 August 2009 | Return made up to 04/06/09; full list of members (3 pages) |
22 December 2008 | Secretary appointed mrs nicola jane curtis (1 page) |
22 December 2008 | Appointment terminated director stuart curtis (1 page) |
22 December 2008 | Director appointed mrs nicola jane curtis (1 page) |
4 June 2008 | Incorporation (16 pages) |