Advanced company searchLink opens in new window

COLOURWASH LIMITED

Company number 02376783

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)
16 Jul 2015 AA Accounts for a small company made up to 31 December 2014
01 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 51,000
01 Aug 2014 AA Accounts for a small company made up to 31 December 2013
29 Apr 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 51,000
24 Jun 2013 AA Accounts for a small company made up to 31 December 2012
29 Apr 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
17 Apr 2013 MR04 Satisfaction of charge 7 in full
20 Sep 2012 AA Full accounts made up to 31 December 2011
30 Apr 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
11 Nov 2011 TM01 Termination of appointment of Graham Wood as a director
30 Sep 2011 AA Full accounts made up to 31 December 2010
14 Jun 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
10 Dec 2010 TM01 Termination of appointment of Jagtar Pellay as a director
31 Aug 2010 AUD Auditor's resignation
14 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Graham Wood on 27 April 2010
14 May 2010 CH01 Director's details changed for Jagtar Singh Pellay on 27 April 2010
05 May 2010 AP01 Appointment of Mr Richard Hugh Reynolds as a director
05 May 2010 AP01 Appointment of Mr Kevin Ohle as a director
05 May 2010 AP03 Appointment of Mr Kevin Ohle as a secretary
30 Apr 2010 AD01 Registered office address changed from C/O Cp Hart Unit 40 Charles Park Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 30 April 2010
30 Apr 2010 AD01 Registered office address changed from 18 Weir Road Wimbledon London SW19 8UG on 30 April 2010
30 Apr 2010 TM01 Termination of appointment of Gary Lake as a director
30 Apr 2010 TM01 Termination of appointment of Colin Kirkpatrick as a director