CREATIVE COLOURS INTERNATIONAL LTD
Company number 06760889
- Company Overview for CREATIVE COLOURS INTERNATIONAL LTD (06760889)
- Filing history for CREATIVE COLOURS INTERNATIONAL LTD (06760889)
- People for CREATIVE COLOURS INTERNATIONAL LTD (06760889)
- Charges for CREATIVE COLOURS INTERNATIONAL LTD (06760889)
- More for CREATIVE COLOURS INTERNATIONAL LTD (06760889)
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) |
---|---|---|---|
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
29 Jan 2015 | AD01 | Registered office address changed from Unit 5 Onslow Close Basingstoke Hampshire RG24 8QL to Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD on 29 January 2015 | |
17 Dec 2014 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2014
|
|
17 Dec 2014 | SH03 | Purchase of own shares. | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
09 Dec 2014 | AD02 | Register inspection address has been changed from C/O Mark Hartin 69 Fennel Close Chineham Basingstoke Hampshire RG24 8XF England to 8 Laidlaw Gardens Chandler's Ford Eastleigh Hampshire SO53 1JA | |
04 Jun 2014 | TM01 | Termination of appointment of Mark Hartin as a director | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
18 Jul 2012 | AP03 | Appointment of Mr Keith Maurice Johnson as a secretary | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
06 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Dec 2010 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
29 Oct 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 March 2011 | |
06 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
07 May 2010 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
29 Apr 2010 | AD01 | Registered office address changed from 69 Fennel Close Chineham Basingstoke Hampshire RG24 8XF on 29 April 2010 | |
28 Apr 2010 | AP01 | Appointment of Mr Paul Gary Hunter as a director | |
22 Mar 2010 | TM02 | Termination of appointment of Anne Grant as a secretary |