About

Registered Number: 05769244
Date of Incorporation: 04/04/2006 (18 years ago)
Company Status: Active
Registered Address: Unit 1 Church Lane, Hardwick, Bicester, Oxfordshire, OX27 8SS

 

Curtis & Carder Services Ltd was setup in 2006, it's status at Companies House is "Active". We don't currently know the number of employees at Curtis & Carder Services Ltd. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARDER, Alan John 04 April 2006 01 September 2015 1
CARDER, Margaret 01 September 2015 27 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
MR01 - N/A 06 February 2020
AP01 - Appointment of director 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
AP01 - Appointment of director 04 February 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 23 August 2018
TM02 - Termination of appointment of secretary 05 July 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 11 April 2017
MR01 - N/A 17 March 2017
AA - Annual Accounts 20 May 2016
TM02 - Termination of appointment of secretary 27 April 2016
AP03 - Appointment of secretary 27 April 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 24 April 2015
MR04 - N/A 09 August 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 10 March 2014
TM01 - Termination of appointment of director 11 July 2013
TM01 - Termination of appointment of director 09 July 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 13 May 2013
MR01 - N/A 07 May 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 20 May 2011
CH01 - Change of particulars for director 20 May 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
287 - Change in situation or address of Registered Office 31 July 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 27 June 2007
287 - Change in situation or address of Registered Office 18 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2006
395 - Particulars of a mortgage or charge 08 September 2006
225 - Change of Accounting Reference Date 14 June 2006
287 - Change in situation or address of Registered Office 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
NEWINC - New incorporation documents 04 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2020 Outstanding

N/A

A registered charge 10 March 2017 Outstanding

N/A

A registered charge 01 May 2013 Fully Satisfied

N/A

Debenture 01 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.