- Company Overview for COLOUR COATINGS LIMITED (03722356)
- Filing history for COLOUR COATINGS LIMITED (03722356)
- People for COLOUR COATINGS LIMITED (03722356)
- Charges for COLOUR COATINGS LIMITED (03722356)
- More for COLOUR COATINGS LIMITED (03722356)
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) |
---|---|---|---|
08 Mar 2016 | AD01 | Registered office address changed from C/O C/O Batesons 2 Statham Court Statham Street Macclesfield Cheshire SK11 6XN to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 8 March 2016 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Jul 2012 | CH01 | Director's details changed for Mr Usman Butt on 6 March 2012 | |
17 Jul 2012 | CH01 | Director's details changed for Mr Imran Butt on 6 March 2012 | |
17 Jul 2012 | CH01 | Director's details changed for Mr Asif Butt on 6 March 2012 | |
17 Jul 2012 | TM01 | Termination of appointment of Rizan Ali as a director | |
17 Jul 2012 | AD01 | Registered office address changed from 95 Devon Close Perivale UB6 7DW on 17 July 2012 | |
13 Jun 2012 | AP01 | Appointment of Mr Rizan Ali as a director | |
29 May 2012 | AD01 | Registered office address changed from Unit 51 Deeside Industrial Estate Zone 1 Welsh Road Deeside Flintshire CH5 2LR on 29 May 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
02 Mar 2011 | CH03 | Secretary's details changed for Mr Asif Butt on 2 March 2010 | |
02 Mar 2011 | CH01 | Director's details changed for Mr Usman Butt on 2 March 2010 | |
02 Mar 2011 | CH01 | Director's details changed for Mr Imran Butt on 2 March 2010 | |
02 Mar 2011 | CH01 | Director's details changed for Mr Asif Butt on 2 March 2010 | |
09 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Imran Butt on 1 November 2009 |