Based in Colchester, Essex, Curtis Machine Tools Ltd was established in 1999. This business currently employs 21-50 people. Curtis Machine Tools Ltd has 5 directors listed as Baker, Richard James, Dodsworth, Simon James, Boley, Melvyn Alan, Wallis, John Phillip, Wilkinson, Alan.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DODSWORTH, Simon James | 01 August 2019 | - | 1 |
BOLEY, Melvyn Alan | 01 August 2005 | 31 December 2018 | 1 |
WALLIS, John Phillip | 01 August 2005 | 30 April 2007 | 1 |
WILKINSON, Alan | 01 July 2001 | 31 August 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Richard James | 01 July 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 July 2020 | |
AA - Annual Accounts | 14 December 2019 | |
AP01 - Appointment of director | 12 August 2019 | |
PSC07 - N/A | 01 August 2019 | |
PSC02 - N/A | 01 August 2019 | |
CS01 - N/A | 18 June 2019 | |
AA - Annual Accounts | 25 April 2019 | |
TM01 - Termination of appointment of director | 02 January 2019 | |
MR01 - N/A | 28 August 2018 | |
CS01 - N/A | 15 August 2018 | |
CH01 - Change of particulars for director | 31 July 2018 | |
CH01 - Change of particulars for director | 13 March 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CH01 - Change of particulars for director | 10 November 2017 | |
CS01 - N/A | 11 August 2017 | |
CH01 - Change of particulars for director | 07 August 2017 | |
CH01 - Change of particulars for director | 07 August 2017 | |
AP01 - Appointment of director | 01 August 2017 | |
TM01 - Termination of appointment of director | 31 July 2017 | |
AA - Annual Accounts | 18 January 2017 | |
CS01 - N/A | 18 August 2016 | |
AA - Annual Accounts | 03 January 2016 | |
AR01 - Annual Return | 27 August 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 13 August 2014 | |
AA - Annual Accounts | 05 January 2014 | |
TM01 - Termination of appointment of director | 02 September 2013 | |
AP01 - Appointment of director | 30 August 2013 | |
AR01 - Annual Return | 29 August 2013 | |
AA - Annual Accounts | 10 December 2012 | |
AD01 - Change of registered office address | 07 December 2012 | |
AR01 - Annual Return | 10 August 2012 | |
AA - Annual Accounts | 08 December 2011 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 26 January 2011 | |
AR01 - Annual Return | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
CH03 - Change of particulars for secretary | 23 August 2010 | |
AA - Annual Accounts | 09 December 2009 | |
363a - Annual Return | 19 August 2009 | |
AA - Annual Accounts | 27 November 2008 | |
363a - Annual Return | 01 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 September 2008 | |
AA - Annual Accounts | 28 March 2008 | |
288b - Notice of resignation of directors or secretaries | 29 October 2007 | |
363a - Annual Return | 22 August 2007 | |
288b - Notice of resignation of directors or secretaries | 06 July 2007 | |
287 - Change in situation or address of Registered Office | 06 July 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363s - Annual Return | 08 September 2006 | |
AA - Annual Accounts | 26 April 2006 | |
363s - Annual Return | 21 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 September 2005 | |
288a - Notice of appointment of directors or secretaries | 08 September 2005 | |
288a - Notice of appointment of directors or secretaries | 08 September 2005 | |
AUD - Auditor's letter of resignation | 02 August 2005 | |
AA - Annual Accounts | 11 May 2005 | |
363s - Annual Return | 31 August 2004 | |
AA - Annual Accounts | 28 May 2004 | |
RESOLUTIONS - N/A | 29 August 2003 | |
363s - Annual Return | 27 August 2003 | |
RESOLUTIONS - N/A | 08 August 2003 | |
AA - Annual Accounts | 03 June 2003 | |
363s - Annual Return | 21 August 2002 | |
AA - Annual Accounts | 05 June 2002 | |
RESOLUTIONS - N/A | 13 December 2001 | |
RESOLUTIONS - N/A | 13 December 2001 | |
RESOLUTIONS - N/A | 13 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 2001 | |
123 - Notice of increase in nominal capital | 13 December 2001 | |
395 - Particulars of a mortgage or charge | 10 October 2001 | |
363s - Annual Return | 10 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 August 2001 | |
363s - Annual Return | 08 August 2001 | |
288b - Notice of resignation of directors or secretaries | 18 July 2001 | |
288b - Notice of resignation of directors or secretaries | 18 July 2001 | |
288a - Notice of appointment of directors or secretaries | 09 July 2001 | |
288a - Notice of appointment of directors or secretaries | 09 July 2001 | |
288a - Notice of appointment of directors or secretaries | 09 July 2001 | |
288a - Notice of appointment of directors or secretaries | 09 July 2001 | |
287 - Change in situation or address of Registered Office | 08 July 2001 | |
DISS40 - Notice of striking-off action discontinued | 27 March 2001 | |
AA - Annual Accounts | 26 March 2001 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 January 2001 | |
225 - Change of Accounting Reference Date | 10 December 1999 | |
NEWINC - New incorporation documents | 05 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 August 2018 | Outstanding |
N/A |
Debenture | 28 September 2001 | Outstanding |
N/A |