- Company Overview for POSITIVE COLOURS LIMITED (05309949)
- Filing history for POSITIVE COLOURS LIMITED (05309949)
- People for POSITIVE COLOURS LIMITED (05309949)
- More for POSITIVE COLOURS LIMITED (05309949)
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) |
---|---|---|---|
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Sep 2016 | AP01 | Appointment of Mr John Weston Ridgeway as a director on 27 September 2016 | |
26 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 30 September 2012 | |
28 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Jan 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
28 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
28 Sep 2010 | CH01 | Director's details changed for Catherine Margaret Ann Haynes on 1 August 2010 | |
28 Sep 2010 | AD01 | Registered office address changed from 37 Cold Blow Lane London SE14 5RB United Kingdom on 28 September 2010 | |
22 Dec 2009 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Catherine Margaret Ann Haynes on 1 December 2009 | |
30 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
22 Jan 2009 | 363a | Return made up to 10/12/08; full list of members | |
21 Jan 2009 | 288c | Director's change of particulars / catherine orton / 06/12/2008 | |
21 Jan 2009 | 190 | Location of debenture register | |
21 Jan 2009 | 353 | Location of register of members | |
21 Jan 2009 | 287 | Registered office changed on 21/01/2009 from 2 orchard avenue berkhamsted hertfordshire HP4 3LG | |
16 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 |