- Company Overview for COLOURSERVE LTD (05909322)
- Filing history for COLOURSERVE LTD (05909322)
- People for COLOURSERVE LTD (05909322)
- More for COLOURSERVE LTD (05909322)
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) |
---|---|---|---|
18 Aug 2014 | CH03 | Secretary's details changed for David Andrew Sutton on 18 August 2014 | |
18 Aug 2014 | CH01 | Director's details changed for David Andrew Sutton on 18 August 2014 | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Sep 2013 | AD01 | Registered office address changed from Unit 4 Sutton Mill Gunco Lane Macclesfield Cheshire SK11 7JL England on 10 September 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
19 Aug 2013 | AD01 | Registered office address changed from Suite 1 Worth Hall 122 Chestergate Macclesfield Cheshire SK11 6DU United Kingdom on 19 August 2013 | |
09 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
15 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 May 2012 | AP01 | Appointment of Mr Timothy Noel Meehan as a director | |
17 Aug 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
27 Jun 2011 | AD01 | Registered office address changed from Office 5 Worth Hall 122 Chestergate Macclesfield Cheshire SK11 6DU on 27 June 2011 | |
24 Jun 2011 | CH03 | Secretary's details changed for Amanda Louise Sutton on 24 June 2011 | |
24 Jun 2011 | TM02 | Termination of appointment of Amanda Sutton as a secretary | |
24 Jun 2011 | AP03 | Appointment of David Andrew Sutton as a secretary | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
17 Aug 2010 | CH01 | Director's details changed for David Andrew Sutton on 17 August 2010 | |
16 Aug 2010 | CH03 | Secretary's details changed for Amanda Louise Sutton on 16 August 2010 | |
20 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
20 Aug 2009 | 363a | Return made up to 17/08/09; full list of members | |
17 Aug 2009 | 287 | Registered office changed on 17/08/2009 from 6 morton drive sutton macclesfield cheshire SK11 0ED united kingdom | |
10 Feb 2009 | 287 | Registered office changed on 10/02/2009 from 17 milltown way leek staffordshire ST13 5SZ | |
18 Dec 2008 | AA | Total exemption small company accounts made up to 30 September 2008 | |
18 Aug 2008 | 363a | Return made up to 17/08/08; full list of members |