CURVECONE LIMITED
Status | ACTIVE |
Company No. | 03216846 |
Category | Private Limited Company |
Incorporated | 26 Jun 1996 |
Age | 27 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
CURVECONE LIMITED is an active private limited company with number 03216846. It was incorporated 27 years, 11 months, 9 days ago, on 26 June 1996. The company address is The Old Workshop The Old Workshop, Wilmslow, SK9 5EQ, Cheshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 09 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Accounts with accounts type micro entity
Date: 02 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Mortgage satisfy charge full
Date: 24 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032168460003
Documents
Mortgage satisfy charge full
Date: 24 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032168460002
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 08 Jul 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Confirmation statement with updates
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 18 Jun 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-26
Old address: 73 Cornhill London EC3V 3QQ United Kingdom
New address: The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK95EQ
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 27 Jun 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Dec 2018
Action Date: 28 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032168460004
Charge creation date: 2018-11-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Dec 2018
Action Date: 28 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-11-28
Charge number: 032168460005
Documents
Mortgage satisfy charge full
Date: 29 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Gazette filings brought up to date
Date: 22 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 21 Sep 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Change person director company with change date
Date: 08 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-05
Officer name: Mr Richard Lister
Documents
Change registered office address company with date old address new address
Date: 05 May 2017
Action Date: 05 May 2017
Category: Address
Type: AD01
New address: 73 Cornhill London EC3V 3QQ
Old address: 49 Broad Walk Wilmslow Cheshire SK9 5PL
Change date: 2017-05-05
Documents
Change person director company with change date
Date: 05 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Lister
Change date: 2017-05-05
Documents
Termination secretary company with name termination date
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Warwick Consultancy Services Limited
Termination date: 2017-04-28
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage create with deed with charge number
Date: 07 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032168460003
Documents
Mortgage create with deed with charge number
Date: 02 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032168460002
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Accounts with accounts type total exemption small
Date: 10 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Appoint person director company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Lister
Documents
Termination director company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Lister
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint corporate secretary company with name
Date: 20 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Warwick Consultancy Services Limited
Documents
Termination secretary company with name
Date: 20 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Lister
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr John Hugh Lister
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mrs Helen Lister
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 27 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/06; full list of members
Documents
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 20 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 08 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/01; full list of members
Documents
Accounts with accounts type full
Date: 27 Apr 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 04 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/00; full list of members
Documents
Legacy
Date: 04 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 04/08/00 from: charles e speight fca 433 chester road woodford bramhall stockport cheshire
Documents
Accounts with accounts type full
Date: 31 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 06 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/99; no change of members
Documents
Accounts with accounts type small
Date: 06 Jan 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 26 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/98; no change of members
Documents
Accounts with accounts type small
Date: 26 Mar 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 17 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/97; full list of members
Documents
Legacy
Date: 21 May 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/97 to 30/09/97
Documents
Legacy
Date: 27 Aug 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 01 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 01 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 Aug 1996
Category: Address
Type: 287
Description: Registered office changed on 01/08/96 from: regis house 134 percival road enfield middlesex EN1 1QU
Documents
Legacy
Date: 01 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
124 HORSEFERRY ROAD,,SW1P 2TX
Number: | 04106849 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MAGDALEN COURT,CREWE,CW2 8FF
Number: | 06721470 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTWELLS, 1 ST JOSEPHS COURT,DUDLEY,DY2 7AU
Number: | 06258911 |
Status: | ACTIVE |
Category: | Private Limited Company |
DBH 13 DISS BUSINESS PARK,DISS,IP22 4GT
Number: | 07478200 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 KING STREET,KING'S LYNN,PE30 1HE
Number: | 11163669 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BARN BURTLERS LAND FARM,READING,RG7 2AG
Number: | 10775907 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |