About

Registered Number: 03697978
Date of Incorporation: 20/01/1999 (26 years and 3 months ago)
Company Status: Active
Registered Address: 18 Baynes Place, Off Waterhouse Lane, Chelmsford, Essex, CM1 2QX

 

Curry's Distribution Co. Ltd was registered on 20 January 1999 and has its registered office in Chelmsford in Essex, it's status is listed as "Active". There are 3 directors listed as Curry, Fiona Alison, Curry, Peter, Curry, Simon Philip for the business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRY, Fiona Alison 20 January 1999 - 1
CURRY, Peter 06 February 2019 - 1
CURRY, Simon Philip 06 February 2019 - 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 04 November 2019
AP01 - Appointment of director 07 February 2019
AP01 - Appointment of director 07 February 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 12 July 2011
AD01 - Change of registered office address 12 May 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 29 July 2002
287 - Change in situation or address of Registered Office 20 February 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 15 June 2000
225 - Change of Accounting Reference Date 11 February 2000
395 - Particulars of a mortgage or charge 14 May 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1999
NEWINC - New incorporation documents 20 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.