- Company Overview for PINEBRUSH COLOURMAN LIMITED (06405565)
- Filing history for PINEBRUSH COLOURMAN LIMITED (06405565)
- People for PINEBRUSH COLOURMAN LIMITED (06405565)
- More for PINEBRUSH COLOURMAN LIMITED (06405565)
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) |
---|---|---|---|
09 Dec 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Dec 2014 | CH01 | Director's details changed for Mrs Rachel Mary Halpin on 1 January 2014 | |
15 Dec 2014 | AD04 | Register(s) moved to registered office address C/O Smart Build Supplies Pinebrush Colourman Finnimore Industrial Estate Ottery St. Mary Devon EX11 1NR | |
15 Dec 2014 | AD02 | Register inspection address has been changed from C/O Thomas Westcott Timberly South Street Axminster Devon EX13 5AD United Kingdom to C/O Smart Build Supplies Pinebrush Colourman Finnimore Industrial Estate Ottery St. Mary Devon EX11 1NR | |
15 Dec 2014 | CH03 | Secretary's details changed for Mrs Rachel Mary Halpin on 1 January 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from Birch House 4 Birch Grove West Hill Devon EX11 1XP to C/O Smart Build Supplies Pinebrush Colourman Finnimore Industrial Estate Ottery St. Mary Devon EX11 1NR on 15 December 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
29 Oct 2013 | AD01 | Registered office address changed from Fourways Lower Broad Oak Road West Hill Devon EX11 1UB on 29 October 2013 | |
29 Oct 2013 | CH01 | Director's details changed for Mrs Gillian Hill on 29 October 2013 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
21 Dec 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
06 Dec 2010 | CH01 | Director's details changed for Mrs Rachel Mary Halpin on 22 October 2010 | |
06 Dec 2010 | CH03 | Secretary's details changed for Mrs Rachel Mary Halpin on 22 October 2010 | |
18 Aug 2010 | AP01 | Appointment of Mrs Gillian Hill as a director | |
18 Aug 2010 | TM01 | Termination of appointment of Andrew Halpin as a director | |
18 Dec 2009 | AD01 | Registered office address changed from Timberly South Street Axminster EX13 5AD on 18 December 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders |