About

Registered Number: 04379141
Date of Incorporation: 21/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 47 Butt Road, Colchester, Essex, CO3 3BZ

 

A.R Curtis (Groundworks) Ltd was registered on 21 February 2002, it's status is listed as "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Debra Jayne 21 February 2002 15 January 2007 1
Secretary Name Appointed Resigned Total Appointments
CURTIS, Danny Anthony 15 January 2007 - 1
BENDALL, Phillip Albert 21 February 2002 19 March 2004 1
CURTIS, Anthony Robert 19 March 2004 15 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 13 July 2020
MR01 - N/A 07 April 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 29 September 2017
DISS40 - Notice of striking-off action discontinued 20 May 2017
CS01 - N/A 17 May 2017
GAZ1 - First notification of strike-off action in London Gazette 16 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 24 September 2010
AD01 - Change of registered office address 23 September 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 20 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 28 February 2005
353 - Register of members 30 September 2004
287 - Change in situation or address of Registered Office 30 September 2004
AA - Annual Accounts 15 June 2004
225 - Change of Accounting Reference Date 15 June 2004
353 - Register of members 23 April 2004
287 - Change in situation or address of Registered Office 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2004
363a - Annual Return 22 April 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 26 April 2003
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.