- Company Overview for COLOURFENCE LIMITED (05345336)
- Filing history for COLOURFENCE LIMITED (05345336)
- People for COLOURFENCE LIMITED (05345336)
- Charges for COLOURFENCE LIMITED (05345336)
- More for COLOURFENCE LIMITED (05345336)
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) |
---|---|---|---|
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
22 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from Unit 2 Hawthorn Business Park Puddlebrook Drybrook Gloucestershire GL17 9HP to Units 7 and 8 Estuary Road Queensway Meadows Industrial Estate Newport Gwent NP19 4SP on 31 March 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
17 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Feb 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
01 Nov 2010 | TM01 | Termination of appointment of Russell Finch as a director | |
13 Aug 2010 | AP01 | Appointment of Mr Iain Patmore Colling as a director | |
08 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Mark Anthony Stewart Woods on 27 January 2010 | |
06 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Mar 2009 | 288a | Director appointed russell peter finch | |
12 Feb 2009 | 363a | Return made up to 27/01/09; full list of members | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Feb 2008 | 363a | Return made up to 27/01/08; full list of members | |
05 Feb 2008 | 288b | Director resigned |