Advanced company searchLink opens in new window

URBAN COLOUR LIMITED

Company number 05620795

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)
08 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
27 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
28 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 400
08 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
22 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 400
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
14 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 400
14 Nov 2013 TM02 Termination of appointment of John Anthony as a secretary
10 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
29 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
17 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
17 Dec 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for Mr Reginald Cecil Rawlinson on 30 June 2010
02 Sep 2010 AD01 Registered office address changed from 8 Vicarage Lane Scothern Lincoln LN2 2UB England on 2 September 2010
02 Sep 2010 CH01 Director's details changed for Mrs Lynda Rawlinson on 30 June 2010
26 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
03 Dec 2009 AR01 Annual return made up to 11 November 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Michael Reginald Rawlinson on 1 October 2009
03 Dec 2009 CH01 Director's details changed for Reginald Cecil Rawlinson on 1 October 2009
03 Dec 2009 CH01 Director's details changed for Alison Jane Rawlinson on 1 October 2009
03 Dec 2009 CH03 Secretary's details changed for Mr John Michael Anthony on 1 October 2009
03 Dec 2009 AD01 Registered office address changed from Anthony House, 8 Vicarage Lane Scothern Lincoln LN2 2UB on 3 December 2009