CURTAIN DESIGN CENTRE LTD

Turnpike House Turnpike House, Leigh-On-Sea, SS9 2UA, Essex
StatusACTIVE
Company No.04562459
CategoryPrivate Limited Company
Incorporated14 Oct 2002
Age21 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

CURTAIN DESIGN CENTRE LTD is an active private limited company with number 04562459. It was incorporated 21 years, 7 months, 4 days ago, on 14 October 2002. The company address is Turnpike House Turnpike House, Leigh-on-sea, SS9 2UA, Essex.



Company Fillings

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Statement of companys objects

Date: 29 May 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 29 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 May 2021

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 29 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 May 2021

Action Date: 15 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-15

Capital : 100.00 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-24

Officer name: Mr Adrian Warn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simone Anne Warn

Termination date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Gazette notice compulsary

Date: 19 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 14 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-14

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-21

Officer name: Adrian Warn

Documents

View document PDF

Certificate change of name company

Date: 12 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed level blue LIMITED\certificate issued on 12/11/09

Documents

View document PDF

Change of name notice

Date: 12 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 31 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed warn & associates LTD\certificate issued on 19/02/03

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 14/02/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed warn & assoc. LTD\certificate issued on 23/12/02

Documents

View document PDF

Incorporation company

Date: 14 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

31 OLDRIDGE ROAD LIMITED

31 OLDRIDGE ROAD,,SW12 8PN

Number:04932860
Status:ACTIVE
Category:Private Limited Company

BRIGGS & MORTIMOR LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11660687
Status:ACTIVE
Category:Private Limited Company

HELEN & DOUGLAS HOUSE (TRADING) LIMITED

14A MAGDALEN ROAD,OXFORD,OX4 1RW

Number:05090748
Status:ACTIVE
Category:Private Limited Company

LONDON ADVOCACY LEAGUE LTD.

3RD FLOOR,LONDON,EC2A 4NE

Number:10016199
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PROBE SECURITY LTD

14 COTTON'S GARDENS,LONDON,E2 8DN

Number:11691889
Status:ACTIVE
Category:Private Limited Company

PROGRESSIVE COST MANAGEMENT LIMITED

36 ASHES LANE,OLDHAM,OL4 4PF

Number:05300565
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source