- Company Overview for COLORCOTE (NORFOLK) LIMITED (01922709)
- Filing history for COLORCOTE (NORFOLK) LIMITED (01922709)
- People for COLORCOTE (NORFOLK) LIMITED (01922709)
- Charges for COLORCOTE (NORFOLK) LIMITED (01922709)
- More for COLORCOTE (NORFOLK) LIMITED (01922709)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
24 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
20 Dec 2017 | PSC04 | Change of details for Mr Adam Scott Baker as a person with significant control on 6 April 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Dec 2014 | SH06 |
Cancellation of shares. Statement of capital on 12 November 2014
|
|
02 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2014 | SH03 | Purchase of own shares. | |
17 Nov 2014 | TM01 | Termination of appointment of Stephen Edward Baker as a director on 12 November 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
24 Jan 2012 | AP01 | Appointment of Mr Adam Scott Baker as a director | |
18 Nov 2011 | AD01 | Registered office address changed from 1O2, Prince of Wales Road Norwich Norfolk NR1 1NY on 18 November 2011 | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
26 Apr 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
18 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2010 | CH03 | Secretary's details changed for Patricia Anne Overton on 2 July 2010 |