About

Registered Number: 03440785
Date of Incorporation: 26/09/1997 (27 years and 6 months ago)
Company Status: Active
Registered Address: The Old Dairy Farm, Upper Stowe, Northamptonshire, NN7 4SH

 

Based in Northamptonshire, Curvilinear Ltd was registered on 26 September 1997, it's status at Companies House is "Active". This business has 5 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELM, Gary 26 September 1997 20 October 1997 1
READ, Mark Eric 20 October 1997 19 November 2002 1
SAUNDERS, Janet Marion 26 September 1997 01 March 2020 1
SAUNDERS, Simon Edwin Arthur 01 February 2012 04 April 2012 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERS, Edwin Arthur 20 November 2002 01 May 2012 1

Filing History

Document Type Date
AAMD - Amended Accounts 31 March 2020
CS01 - N/A 10 March 2020
CH01 - Change of particulars for director 10 March 2020
PSC04 - N/A 10 March 2020
TM01 - Termination of appointment of director 09 March 2020
AA - Annual Accounts 02 March 2020
MR04 - N/A 25 November 2019
MR04 - N/A 28 October 2019
CH01 - Change of particulars for director 08 July 2019
CH01 - Change of particulars for director 08 July 2019
CS01 - N/A 17 June 2019
PSC07 - N/A 17 June 2019
PSC07 - N/A 17 June 2019
PSC07 - N/A 17 June 2019
PSC01 - N/A 17 June 2019
CS01 - N/A 11 April 2019
CH01 - Change of particulars for director 01 April 2019
CH01 - Change of particulars for director 01 April 2019
PSC04 - N/A 01 April 2019
CH01 - Change of particulars for director 01 April 2019
PSC04 - N/A 01 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 17 April 2018
AAMD - Amended Accounts 05 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 23 April 2015
CH01 - Change of particulars for director 30 January 2015
AP01 - Appointment of director 30 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 05 December 2012
TM02 - Termination of appointment of secretary 29 August 2012
MG01 - Particulars of a mortgage or charge 14 June 2012
AR01 - Annual Return 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
SH01 - Return of Allotment of shares 05 April 2012
AP01 - Appointment of director 09 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 02 December 2010
CH01 - Change of particulars for director 02 December 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 27 September 2004
287 - Change in situation or address of Registered Office 14 July 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 13 December 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
AA - Annual Accounts 26 November 2002
363s - Annual Return 29 October 2001
287 - Change in situation or address of Registered Office 03 October 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 03 February 2000
395 - Particulars of a mortgage or charge 25 March 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 29 September 1998
225 - Change of Accounting Reference Date 23 July 1998
288a - Notice of appointment of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
287 - Change in situation or address of Registered Office 01 October 1997
NEWINC - New incorporation documents 26 September 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 01 June 2012 Fully Satisfied

N/A

Debenture 22 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.