About

Registered Number: 04596394
Date of Incorporation: 21/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: C/O Fft Reedham House, 31 King Street West, Manchester, M3 2PJ

 

Curtis Shaw Ltd was registered on 21 November 2002 and has its registered office in Manchester, it's status is listed as "Active". The current directors of the business are listed as Daffern, Lynette Jennifer, Shaw, Curtis Lee, Reid Jones, Tracey Jayne at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Curtis Lee 21 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DAFFERN, Lynette Jennifer 01 January 2008 - 1
REID JONES, Tracey Jayne 21 November 2002 28 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 25 January 2019
CS01 - N/A 11 December 2018
SH01 - Return of Allotment of shares 11 December 2018
CH01 - Change of particulars for director 26 November 2018
PSC04 - N/A 26 November 2018
PSC04 - N/A 26 November 2018
CH01 - Change of particulars for director 26 November 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 30 January 2018
AA - Annual Accounts 30 January 2017
CS01 - N/A 13 December 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 07 December 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 11 February 2013
CH03 - Change of particulars for secretary 11 February 2013
CH01 - Change of particulars for director 11 February 2013
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 19 January 2011
CERTNM - Change of name certificate 15 February 2010
CONNOT - N/A 15 February 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 11 December 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 03 March 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
363a - Annual Return 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 29 June 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
AA - Annual Accounts 04 April 2007
AA - Annual Accounts 03 March 2006
363a - Annual Return 15 February 2006
225 - Change of Accounting Reference Date 07 October 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 22 January 2004
288a - Notice of appointment of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
NEWINC - New incorporation documents 21 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.