Advanced company searchLink opens in new window

COLART CONTRACT MANUFACTURING LIMITED

Company number 02496559

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)
04 Oct 2017 AA Full accounts made up to 31 December 2016
27 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
26 Apr 2016 AP01 Appointment of Mrs Gail Moira Pasquier as a director on 26 April 2016
25 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 27,500,002
04 Oct 2015 AA Full accounts made up to 31 December 2014
18 Sep 2015 TM01 Termination of appointment of Gordon Edward Lawrence Roper as a director on 4 September 2015
18 Sep 2015 AP01 Appointment of Mr. Mark Barratt as a director on 7 September 2015
24 Jun 2015 TM02 Termination of appointment of Richard Evans as a secretary on 13 May 2015
24 Jun 2015 TM01 Termination of appointment of Richard Jean Llewellyn Evans as a director on 13 May 2015
27 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 27,500,002
07 Nov 2014 AA Full accounts made up to 31 December 2013
12 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 27,500,002
23 Sep 2013 AA Full accounts made up to 31 December 2012
14 Aug 2013 AP03 Appointment of Mr Richard Evans as a secretary
13 Aug 2013 TM02 Termination of appointment of Michael Charles as a secretary
09 May 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
23 Apr 2013 AP01 Appointment of Mr Richard Jean Llewellyn Evans as a director
24 Sep 2012 AA Full accounts made up to 31 December 2011
16 Apr 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
05 Jan 2012 AD01 Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH on 5 January 2012
03 Oct 2011 AA Full accounts made up to 31 December 2010
24 Jun 2011 AP03 Appointment of Mr Michael Charles as a secretary
24 Jun 2011 AP01 Appointment of Mr Gordon Edward Lawrence Roper as a director
24 Jun 2011 TM02 Termination of appointment of Neil Robson as a secretary