- Company Overview for FULL COLOUR BLACK LIMITED (06368215)
- Filing history for FULL COLOUR BLACK LIMITED (06368215)
- People for FULL COLOUR BLACK LIMITED (06368215)
- Charges for FULL COLOUR BLACK LIMITED (06368215)
- More for FULL COLOUR BLACK LIMITED (06368215)
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) |
---|---|---|---|
30 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
09 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Sep 2012 | TM01 | Termination of appointment of Alan Rowe as a director | |
12 Sep 2012 | TM02 | Termination of appointment of Alan Rowe as a secretary | |
25 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
22 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
03 Sep 2010 | AD01 | Registered office address changed from 3 Conewood Street London London N5 1DJ United Kingdom on 3 September 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
18 Aug 2010 | CH01 | Director's details changed for Alan John Rowe on 14 July 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Andrew Peter Gallagher on 14 July 2010 | |
15 Jul 2009 | 363a | Return made up to 14/07/09; full list of members | |
15 Jul 2009 | 288c | Director and secretary's change of particulars / alan rowe / 14/07/2009 | |
11 Jul 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
06 Jul 2009 | 288b | Appointment terminated director richard dyall | |
06 Jul 2009 | 288c | Director's change of particulars / richard dyall / 28/01/2009 | |
06 Jul 2009 | 287 | Registered office changed on 06/07/2009 from 2A forest drive, theydon bois epping essex CM16 7EY |