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)
30 Apr 2010 TM01 Termination of appointment of David Jones as a director
30 Apr 2010 TM02 Termination of appointment of Brian Gilchriest as a secretary
30 Apr 2010 TM01 Termination of appointment of Brian Gilchriest as a director
30 Apr 2010 TM01 Termination of appointment of Craig Wilson as a director
22 Apr 2010 AA Full accounts made up to 31 December 2009
01 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 8
25 Oct 2009 AA Full accounts made up to 31 December 2008
14 Jul 2009 288a Director appointed mr colin robert alan kirkpatrick
06 Jun 2009 363a Return made up to 27/04/09; full list of members
05 Jun 2009 288c Director's change of particulars / david jones / 01/01/2008
05 Jun 2009 288c Director's change of particulars / jagtar pellay / 01/01/2008
13 Jan 2009 288a Director appointed graham wood
09 Oct 2008 AA Full accounts made up to 31 December 2007
05 May 2008 363a Return made up to 27/04/08; full list of members
11 Mar 2008 288a Director appointed jagtar singh pellay
17 Oct 2007 AA Full accounts made up to 31 December 2006
11 May 2007 363a Return made up to 27/04/07; full list of members
01 Jun 2006 AA Full accounts made up to 31 December 2005
26 May 2006 363a Return made up to 27/04/06; full list of members
13 Jun 2005 288b Secretary resigned
13 Jun 2005 288a New secretary appointed
06 Jun 2005 AA Full accounts made up to 31 December 2004
27 Apr 2005 363s Return made up to 27/04/05; full list of members
05 Apr 2005 287 Registered office changed on 05/04/05 from: farleigh combe manor 35 church lane blackwell bristol BS48 3PH
20 Oct 2004 AA Full accounts made up to 31 December 2003