THE COLOURS GROUP LIMITED
Status | ACTIVE |
Company No. | 01446179 |
Category | Private Limited Company |
Incorporated | 30 Aug 1979 |
Age | 44 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
THE COLOURS GROUP LIMITED is an active private limited company with number 01446179. It was incorporated 44 years, 9 months, 4 days ago, on 30 August 1979. The company address is 5 Monkswell Park 5 Monkswell Park, Knaresborough, HG5 8NQ, North Yorks.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Confirmation statement with no updates
Date: 18 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Accounts with accounts type total exemption full
Date: 08 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Accounts with accounts type total exemption full
Date: 21 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 14 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-01-31
Documents
Change account reference date company previous extended
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2018-01-31
Documents
Change to a person with significant control
Date: 17 Jan 2018
Action Date: 16 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-16
Psc name: Mr Anthony Creswick Southcott
Documents
Change to a person with significant control
Date: 17 Jan 2018
Action Date: 16 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Mark Richard Southcott
Change date: 2018-01-16
Documents
Change to a person with significant control
Date: 17 Jan 2018
Action Date: 08 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Creswick Southcott
Change date: 2016-04-08
Documents
Cessation of a person with significant control
Date: 16 Jan 2018
Action Date: 08 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-08
Psc name: Anthony Creswick Southcott
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Notification of a person with significant control
Date: 16 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lindsay Waddom-Brown
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 16 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Richard Southcott
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 16 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Anthony Creswick Southcott
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 16 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-16
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 16 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-16
Documents
Change person secretary company with change date
Date: 31 Oct 2011
Action Date: 16 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-16
Officer name: Susan Elizabeth Neilson Southcott
Documents
Change person director company with change date
Date: 31 Oct 2011
Action Date: 16 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lindsay Graham Waddom-Brown
Change date: 2011-08-16
Documents
Change person director company with change date
Date: 31 Oct 2011
Action Date: 16 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-16
Officer name: Mr Mark Richard Southcott
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 16 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-16
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Creswick Southcott
Change date: 2009-10-07
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/09; full list of members
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/08; full list of members
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/06; full list of members; amend
Documents
Legacy
Date: 16 Feb 2007
Category: Capital
Type: 169
Description: £ ic 35000/30000 01/01/07 £ sr 5000@1=5000
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/06; full list of members
Documents
Accounts with accounts type small
Date: 27 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Feb 2006
Category: Capital
Type: 169
Description: £ ic 35000/29000 01/01/06 £ sr 6000@1=6000
Documents
Legacy
Date: 26 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/05; full list of members
Documents
Legacy
Date: 13 Jun 2005
Category: Capital
Type: 169
Description: £ ic 35000/31000 01/05/05 £ sr 4000@1=4000
Documents
Accounts with accounts type small
Date: 20 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type small
Date: 09 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/04; full list of members
Documents
Accounts with accounts type full
Date: 21 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/03; full list of members
Documents
Legacy
Date: 07 Aug 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/12/02
Documents
Legacy
Date: 07 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/12/02--------- £ si 15000@1=15000 £ ic 20000/35000
Documents
Resolution
Date: 07 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 30 Dec 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed company colours LIMITED\certificate issued on 30/12/02
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/02; full list of members
Documents
Accounts with accounts type small
Date: 06 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 13 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/01; full list of members
Documents
Accounts with accounts type small
Date: 01 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 20 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/99; no change of members
Documents
Accounts with accounts type small
Date: 26 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 21 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/98; no change of members
Documents
Accounts with accounts type small
Date: 15 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 20 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/97; full list of members
Documents
Accounts with accounts type small
Date: 03 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 04 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/96; no change of members
Documents
Accounts with accounts type small
Date: 14 Apr 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 15 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/95; no change of members
Documents
Accounts with accounts type small
Date: 29 Mar 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 22 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 16 Sep 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 19 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/94; full list of members
Documents
Legacy
Date: 01 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/93; full list of members
Documents
Accounts with accounts type small
Date: 08 Jul 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 02 Sep 1992
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/92; full list of members
Documents
Accounts with accounts type small
Date: 13 Jul 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 26 Feb 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Feb 1992
Category: Capital
Type: 88(2)R
Description: Ad 16/12/91--------- £ si 5000@1=5000 £ ic 15000/20000
Documents
Legacy
Date: 07 Oct 1991
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/91; no change of members
Documents
Accounts with accounts type small
Date: 10 Sep 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 19 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/08/90; full list of members
Documents
Accounts with accounts type full
Date: 11 Jul 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 23 May 1990
Category: Address
Type: 287
Description: Registered office changed on 23/05/90 from: 12-14 york place knaresborough yorkshire HG5 0AA
Documents
Legacy
Date: 22 Nov 1989
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 22 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 29/08/89; full list of members
Documents
Legacy
Date: 01 Sep 1989
Category: Address
Type: 287
Description: Registered office changed on 01/09/89 from: 308 wellingborough road northampton NN1 4EP
Documents
Some Companies
GAZELLE HOUSE, 15 NORTH PARADE,WEST YORKSHIRE,BD1 3JL
Number: | 03574608 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATLINK (CLIENT SERVICES) LIMITED
UNIT 3 STEPHENS WAY,WIGAN,WN3 6PH
Number: | 07120681 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT HOUSE,OXFORDSHIRE,RG9 4LE
Number: | 04467224 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIDGEFIELD HOUSE,MANCHESTER,M2 6JR
Number: | 07994192 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEAME HOUSE 23 BILSTON STREET,DUDLEY,DY3 1JA
Number: | 10924746 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VAN SALES COMPANY (OLDHAM) LIMITED
1A WILTON STREET,OLDHAM,OL9 7NZ
Number: | 10656007 |
Status: | ACTIVE |
Category: | Private Limited Company |