Advanced company searchLink opens in new window

COLORCOTE (NORFOLK) LIMITED

Company number 01922709

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 63
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
  • GBP 63
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
  • GBP 63
02 Dec 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Jul 2010 CH03 Secretary's details changed for Patricia Anne Overton on 2 July 2010