- Company Overview for URBAN COLOUR LIMITED (05620795)
- Filing history for URBAN COLOUR LIMITED (05620795)
- People for URBAN COLOUR LIMITED (05620795)
- Charges for URBAN COLOUR LIMITED (05620795)
- More for URBAN COLOUR LIMITED (05620795)
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
|
|
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
|
|
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
|
|
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 |