- Company Overview for COLOUR DISTRIBUTION LTD (08399968)
- Filing history for COLOUR DISTRIBUTION LTD (08399968)
- People for COLOUR DISTRIBUTION LTD (08399968)
- More for COLOUR DISTRIBUTION LTD (08399968)
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) |
---|---|---|---|
15 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
04 May 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Feb 2016 | CH03 | Secretary's details changed for Jonathan Taylor on 10 February 2016 | |
15 Feb 2016 | CH01 | Director's details changed for Mr Jonathan Martin Taylor on 10 February 2016 | |
01 May 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
19 May 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 May 2014 | CERTNM |
Company name changed blue distribution LTD\certificate issued on 06/05/14
|
|
01 Apr 2014 | AA01 | Current accounting period extended from 28 February 2014 to 30 April 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
13 Feb 2014 | AD01 | Registered office address changed from Prince Albert House Quimperle Way Liskeard Business Park Liskeard Cornwall PL14 3US England on 13 February 2014 | |
13 Feb 2014 | AD01 | Registered office address changed from Unit 2 Faraday Road Unit 2 Faraday Mill Business Park Plymouth Devon PL4 0ST England on 13 February 2014 | |
12 Feb 2013 | NEWINC | Incorporation |