CURO RESOURCING LIMITED

Green Acres Manor Green Acres Manor, Whitland, SA34 0EE, Carmarthenshire
StatusACTIVE
Company No.05835995
CategoryPrivate Limited Company
Incorporated02 Jun 2006
Age17 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

CURO RESOURCING LIMITED is an active private limited company with number 05835995. It was incorporated 17 years, 10 months, 27 days ago, on 02 June 2006. The company address is Green Acres Manor Green Acres Manor, Whitland, SA34 0EE, Carmarthenshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2024

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark George Sewell

Change date: 2023-10-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2024

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrk Mark George Sewell

Change date: 2023-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2024

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-01

Officer name: Mrs Anne-Marie Andrews

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Mr Mark Stephen Twining

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Mrs Anne-Marie Andrews

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2019

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark George Sewell

Change date: 2009-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-17

Officer name: Treesje Verlinden

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-20

Officer name: Diane Lesley Mabe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark George Sewell

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Karen Claudia Field

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2015

Action Date: 22 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-22

Charge number: 058359950002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-01

Officer name: Karen Claudia Field

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jun 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karen Claudia Field

Change date: 2013-01-01

Documents

View document PDF

Legacy

Date: 26 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Claudia Field

Change date: 2011-10-01

Documents

View document PDF

Change sail address company with old address

Date: 06 Jun 2012

Category: Address

Type: AD02

Old address: Nettlecomb House Hartpury Lane Highleadon Newent Gloucestershire GL18 1HH

Documents

View document PDF

Move registers to sail company

Date: 06 Jun 2012

Category: Address

Type: AD03

Documents

View document PDF

Memorandum articles

Date: 07 Sep 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2011

Action Date: 12 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-12

Old address: Nettlecombe House Hartpury Lane Highleadon Nr Newent Gloucester GL18 1HH

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Aug 2011

Action Date: 01 Oct 2010

Category: Capital

Type: SH02

Date: 2010-10-01

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2011

Action Date: 01 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-01

Capital : 131.54 GBP

Documents

View document PDF

Resolution

Date: 02 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2011

Action Date: 01 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-01

Capital : 131.54 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Move registers to registered office company

Date: 16 Jun 2011

Category: Address

Type: AD04

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane Lesley Mabe

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Treesje Verlinden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Move registers to sail company

Date: 23 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark George Sewell

Change date: 2010-06-02

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Claudia Field

Change date: 2010-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / mark sewell / 12/07/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mark sewell / 02/06/2008

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / karen field / 02/06/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/05/06--------- £ si 100@1=100

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/07; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/07 to 30/09/07

Documents

View document PDF

Incorporation company

Date: 02 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELEFIN UK LIMITED

SYNERGY HOUSE,MANSFIELD,NG18 1EX

Number:11729322
Status:ACTIVE
Category:Private Limited Company

FREE2AIR LIMITED

159 CHURCH ROAD,TEDDINGTON,TW11 8QH

Number:04588817
Status:ACTIVE
Category:Private Limited Company

IIRX CONSTRUCTION LIMITED

78 JETSON STREET,MANCHESTER,M18 8SZ

Number:11584872
Status:ACTIVE
Category:Private Limited Company

KNOWSLEY PRECISION ENGINEERING LIMITED

UNIT 71 NORTH MERSEY BUSINESS,INDUSTRIAL PARK LIVERPOOL,L33 7UY

Number:03710347
Status:ACTIVE
Category:Private Limited Company

LONDON CRYSTAL BUILDING LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:07036567
Status:ACTIVE
Category:Private Limited Company

QETTY BANG BANG LIMITED

BEAUMONT HOUSE,GLOUCESTER,GL1 2EZ

Number:09444859
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