- Company Overview for COOL BLUE INTERIORS LIMITED (07227886)
- Filing history for COOL BLUE INTERIORS LIMITED (07227886)
- People for COOL BLUE INTERIORS LIMITED (07227886)
- More for COOL BLUE INTERIORS LIMITED (07227886)
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) |
---|---|---|---|
25 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
23 Oct 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 March 2016 | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
01 May 2015 | AD01 | Registered office address changed from Uit 23B Taff Business Centre Tonteg Road Pontypridd Mid Glamorgan CF37 5UA to Unit 23B, Taff Business Centre Tonteg Road Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5UA on 1 May 2015 | |
23 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
05 Jun 2014 | AD01 | Registered office address changed from Unit C4 Garth Works Taffs Well Cardiff CF15 7YF United Kingdom on 5 June 2014 | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 May 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
17 May 2012 | AD01 | Registered office address changed from 134 Parc Nant Celyn Efail Isaf Pontypridd Rct CF38 1AA United Kingdom on 17 May 2012 | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 Dec 2011 | TM01 | Termination of appointment of Michael Shea as a director | |
21 Apr 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
19 Apr 2010 | NEWINC |
Incorporation
|