Company NameCurtis Shaw Limited
DirectorCurtis Lee Shaw
Company StatusActive
Company Number04596394
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)
Previous NameCurtis Reid Jones Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCurtis Lee Shaw
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2002(same day as company formation)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence Address52 Cockerell Drive Bacup
Rossendale
Lancashire
OL13 9SG
Secretary NameLynette Jennifer Daffern
NationalityBritish
StatusCurrent
Appointed01 January 2008(5 years, 1 month after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence Address16 The Ferns
Bacup
Rossendale
OL13 9RP
Secretary NameMrs Tracey Jayne Reid Jones
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Manor Close
Todmorden
Lancashire
OL14 6HE
Secretary NameMrs Tracey Jayne Reid Jones
NationalityBritish
StatusResigned
Appointed22 November 2006(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2007)
RoleCompany Director
Correspondence Address5 Manor Close
Todmorden
Lancashire
OL14 6HE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Fft Reedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Curtis Lee Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth£34
Current Liabilities£14,540

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due28 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 April

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

26 February 2024Micro company accounts made up to 30 April 2023 (5 pages)
26 January 2024Previous accounting period shortened from 29 April 2023 to 28 April 2023 (1 page)
23 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
25 February 2023Micro company accounts made up to 30 April 2022 (5 pages)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 30 April 2021 (5 pages)
31 January 2022Confirmation statement made on 21 November 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 30 April 2020 (5 pages)
28 April 2021Previous accounting period shortened from 30 April 2020 to 29 April 2020 (1 page)
19 March 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
9 January 2020Confirmation statement made on 21 November 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
11 December 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 100
(3 pages)
11 December 2018Confirmation statement made on 21 November 2018 with updates (5 pages)
26 November 2018Director's details changed for Curtis Lee Shaw on 18 April 2018 (2 pages)
26 November 2018Director's details changed for Curtis Lee Shaw on 30 April 2018 (2 pages)
26 November 2018Change of details for Mr Curtis Lee Shaw as a person with significant control on 30 April 2018 (2 pages)
26 November 2018Change of details for Mr Curtis Lee Shaw as a person with significant control on 18 April 2018 (2 pages)
2 February 2018Confirmation statement made on 21 November 2017 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (6 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (6 pages)
13 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
4 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
4 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
7 December 2015Micro company accounts made up to 30 April 2015 (5 pages)
7 December 2015Micro company accounts made up to 30 April 2015 (5 pages)
30 January 2015Micro company accounts made up to 30 April 2014 (5 pages)
30 January 2015Micro company accounts made up to 30 April 2014 (5 pages)
14 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
13 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
13 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
11 February 2013Director's details changed for Curtis Lee Shaw on 21 November 2012 (2 pages)
11 February 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
11 February 2013Director's details changed for Curtis Lee Shaw on 21 November 2012 (2 pages)
11 February 2013Secretary's details changed for Lynette Jennifer Daffern on 21 November 2012 (2 pages)
11 February 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
11 February 2013Secretary's details changed for Lynette Jennifer Daffern on 21 November 2012 (2 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 February 2012Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
15 February 2010Company name changed curtis reid jones LTD\certificate issued on 15/02/10
  • RES15 ‐ Change company name resolution on 2010-01-07
(2 pages)
15 February 2010Change of name notice (2 pages)
15 February 2010Change of name notice (2 pages)
15 February 2010Company name changed curtis reid jones LTD\certificate issued on 15/02/10
  • RES15 ‐ Change company name resolution on 2010-01-07
(2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Curtis Lee Shaw on 21 November 2009 (2 pages)
7 January 2010Director's details changed for Curtis Lee Shaw on 17 October 2007 (1 page)
7 January 2010Director's details changed for Curtis Lee Shaw on 17 October 2007 (1 page)
7 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Curtis Lee Shaw on 21 November 2009 (2 pages)
11 December 2009Director's details changed for Curtis Lee Reid Jones on 27 May 2008 (1 page)
11 December 2009Director's details changed for Curtis Lee Reid Jones on 27 May 2008 (1 page)
5 March 2009Return made up to 21/11/08; full list of members (3 pages)
5 March 2009Return made up to 21/11/08; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 January 2009Appointment terminated secretary tracey reid jones (1 page)
26 January 2009Appointment terminated secretary tracey reid jones (1 page)
26 January 2009Secretary appointed lynette jennifer daffern (1 page)
26 January 2009Secretary appointed lynette jennifer daffern (1 page)
22 December 2008Secretary appointed mrs tracey jayne reid jones (1 page)
22 December 2008Return made up to 21/11/07; full list of members (3 pages)
22 December 2008Secretary appointed mrs tracey jayne reid jones (1 page)
22 December 2008Return made up to 21/11/07; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 May 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 June 2007Return made up to 21/11/06; full list of members (2 pages)
29 June 2007Return made up to 21/11/06; full list of members (2 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007Secretary resigned (1 page)
4 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 February 2006Return made up to 21/11/05; full list of members (6 pages)
15 February 2006Return made up to 21/11/05; full list of members (6 pages)
7 October 2005Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
7 October 2005Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
8 February 2005Return made up to 21/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/02/05
(6 pages)
8 February 2005Return made up to 21/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/02/05
(6 pages)
24 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
24 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
22 January 2004Return made up to 21/11/03; full list of members (6 pages)
22 January 2004Return made up to 21/11/03; full list of members (6 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002Director resigned (1 page)
21 November 2002Incorporation (9 pages)
21 November 2002Incorporation (9 pages)