- Company Overview for COLART CONTRACT MANUFACTURING LIMITED (02496559)
- Filing history for COLART CONTRACT MANUFACTURING LIMITED (02496559)
- People for COLART CONTRACT MANUFACTURING LIMITED (02496559)
- Charges for COLART CONTRACT MANUFACTURING LIMITED (02496559)
- More for COLART CONTRACT MANUFACTURING LIMITED (02496559)
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
|
|
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
|
|
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
|
|
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 |