Advanced company searchLink opens in new window

CURLY WOODWIND LIMITED

Company number 04055762

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Apr 2024 AA Micro company accounts made up to 31 March 2023
04 Apr 2024 PSC01 Notification of Robert Mark Whittaker as a person with significant control on 4 April 2024
04 Apr 2024 PSC01 Notification of Nicholas Paul Grantham as a person with significant control on 4 April 2024
04 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 4 April 2024
02 Apr 2024 AD01 Registered office address changed from 6th Floor 19 Old Hall Street Liverpool Merseyside L3 9JQ to 259 Wallasey Village Wallasey Wirral Merseyside CH45 3LR on 2 April 2024
26 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
15 Aug 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
03 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
27 Aug 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
22 Jun 2017 TM01 Termination of appointment of James Neil Hockaday as a director on 22 June 2017
22 Jun 2017 TM01 Termination of appointment of Stuart John Ellis as a director on 22 June 2017
22 Jun 2017 TM02 Termination of appointment of Stuart John Ellis as a secretary on 22 June 2017
22 Jun 2017 CH01 Director's details changed for Nicholas Paul Grantham on 22 June 2017
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
16 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015