- Company Overview for COLOURWASH LIMITED (02376783)
- Filing history for COLOURWASH LIMITED (02376783)
- People for COLOURWASH LIMITED (02376783)
- Charges for COLOURWASH LIMITED (02376783)
- More for COLOURWASH LIMITED (02376783)
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
|
|
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
|
|
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 |