Advanced company searchLink opens in new window

COLOURED COURTS LTD

Company number 04455336

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)
16 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
21 May 2013 AP01 Appointment of Mr Tony Shane Booty as a director
21 May 2013 TM01 Termination of appointment of Tony Booty as a director
21 May 2013 TM01 Termination of appointment of Ruby Booty as a director
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
07 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
20 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
20 Jun 2011 AD01 Registered office address changed from 19 Grafton Road Worthing West Sussex BN11 1QR on 20 June 2011
17 Jun 2011 CH01 Director's details changed for Ruby Booty on 6 June 2011
17 Jun 2011 CH01 Director's details changed for Jayne Mitchell on 6 June 2011
17 Jun 2011 CH01 Director's details changed for Frederick Mitchell on 6 June 2011
17 Jun 2011 CH03 Secretary's details changed for Jayne Mitchell on 6 June 2010
17 Jun 2011 CH01 Director's details changed for Tony Booty on 6 June 2011
15 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Jun 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Jayne Mitchell on 6 June 2010
28 Jun 2010 CH01 Director's details changed for Frederick Mitchell on 6 June 2010
28 Jun 2010 CH01 Director's details changed for Tony Booty on 6 June 2010
28 Jun 2010 CH03 Secretary's details changed for Jane Mitchell on 6 June 2010
19 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009