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)
07 May 2004 363s Return made up to 27/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
19 Feb 2004 288b Director resigned
24 Oct 2003 AA Full accounts made up to 31 December 2002
01 Oct 2003 288b Secretary resigned
01 Oct 2003 288a New secretary appointed
23 May 2003 363s Return made up to 27/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
12 Feb 2003 403a Declaration of satisfaction of mortgage/charge
01 Feb 2003 403a Declaration of satisfaction of mortgage/charge
01 Feb 2003 403a Declaration of satisfaction of mortgage/charge
01 Feb 2003 403a Declaration of satisfaction of mortgage/charge
27 Sep 2002 395 Particulars of mortgage/charge
30 Aug 2002 AA Full accounts made up to 31 December 2001
10 Jun 2002 363s Return made up to 27/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
30 May 2002 88(2)R Ad 18/06/01-18/06/01 £ si 1000@1=1000 £ ic 50000/51000
02 May 2002 287 Registered office changed on 02/05/02 from: mountbarrow house 12 elizabeth street london SW1W 9RB
21 Aug 2001 123 Nc inc already adjusted 18/06/01
21 Aug 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement to allot shar 18/06/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Aug 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Jul 2001 288b Secretary resigned
24 Jul 2001 288a New director appointed
24 Jul 2001 288a New secretary appointed
24 Jul 2001 288a New director appointed
26 Jun 2001 403a Declaration of satisfaction of mortgage/charge
25 Apr 2001 363s Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
29 Mar 2001 AA Accounts for a small company made up to 31 December 2000