ALL COLOUR ENVELOPES LIMITED

Watercombe Place Watercombe Park Watercombe Place Watercombe Park, Yeovil, BA20 2HL, England
StatusACTIVE
Company No.06933523
CategoryPrivate Limited Company
Incorporated15 Jun 2009
Age14 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

ALL COLOUR ENVELOPES LIMITED is an active private limited company with number 06933523. It was incorporated 14 years, 11 months, 1 day ago, on 15 June 2009. The company address is Watercombe Place Watercombe Park Watercombe Place Watercombe Park, Yeovil, BA20 2HL, England.



Company Fillings

Change to a person with significant control

Date: 02 Apr 2024

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-01

Psc name: Moroak Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 27 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 27 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Lyon

Termination date: 2023-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-18

Officer name: Robert James Freeman

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Address

Type: AD01

Old address: Clarence House Watercombe Lane Lynx West Trading Estate Yeovil BA20 2SU England

Change date: 2023-02-21

New address: Watercombe Place Watercombe Park Lynx Trading Estate Yeovil BA20 2HL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-17

Officer name: Timothy Drake

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Second filing of director appointment with name

Date: 25 Oct 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Timothy Drake

Documents

View document PDF

Second filing of director appointment with name

Date: 25 Oct 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Robert James Freeman

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Oct 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-12

Officer name: Mr Robert James Freeman

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Drake

Appointment date: 2021-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Wyatt Barter

Appointment date: 2021-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Andrew Pavey

Appointment date: 2021-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Lyon

Appointment date: 2021-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Mark Browning

Appointment date: 2021-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-15

Officer name: Shirley Rockhill

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-15

Officer name: Albert Rockhill

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2021

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Moroak Limited

Notification date: 2021-10-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2021

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shirley Rockhill

Cessation date: 2021-10-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2021

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Albert Rockhill

Cessation date: 2021-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-18

Old address: Unit 19 Ridgewood Industrial Estate New Road Ridgewood East Sussex TN22 5QE United Kingdom

New address: Clarence House Watercombe Lane Lynx West Trading Estate Yeovil BA20 2SU

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 25 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Capital cancellation shares

Date: 27 Aug 2021

Action Date: 16 Nov 2016

Category: Capital

Type: SH06

Capital : 80 GBP

Date: 2016-11-16

Documents

View document PDF

Capital return purchase own shares

Date: 27 Aug 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-26

Psc name: Shirley Burke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-22

Officer name: Shirley Burke

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2019

Action Date: 16 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-16

Psc name: Mr Albert Rockhill

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2019

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-15

Psc name: Shirley Burke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

Old address: Unit 2 Shepherd Industrial Estate Brooks Road Lewes East Sussex BN7 2BY United Kingdom

Change date: 2017-07-20

New address: Unit 19 Ridgewood Industrial Estate New Road Ridgewood East Sussex TN22 5QE

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Albert Rockhill

Change date: 2017-07-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-20

Officer name: Shirley Burke

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shirley Burke

Notification date: 2017-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-07

Psc name: Albert Rockhill

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-06

Psc name: A Person with Significant Control

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2017-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shirley Burke

Appointment date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-26

Officer name: Mr Albert Rockhill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-30

New address: Unit 2 Shepherd Industrial Estate Brooks Road Lewes East Sussex BN7 2BY

Old address: Bell Walk House High Street Uckfield East Sussex TN22 5DQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Jul 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 31 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 31 Jul 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 31 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-09

Officer name: Mr Albert Rockhill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Gillian Carol Rockhill

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: William Frank Marcel Rockhill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2013

Action Date: 11 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gillian Carol Rockhill

Change date: 2012-10-11

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2013

Action Date: 11 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-11

Officer name: Mr William Frank Marcel Rockhill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Mar 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Carol Rockhill

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Frank Marcel Rockhill

Documents

View document PDF

Incorporation company

Date: 15 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJM ASSETS LIMITED

4 CLUB LANE,LEEDS,LS13 1JG

Number:08653174
Status:ACTIVE
Category:Private Limited Company

AMPHI LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:06729716
Status:ACTIVE
Category:Private Limited Company

EC2 CONSULTANTS LIMITED

1 LOVERING ROAD,WALTHAM CROSS,EN7 6WU

Number:10077367
Status:ACTIVE
Category:Private Limited Company

PICKLE STATION LIMITED

16 DEDMERE ROAD,MARLOW,SL7 1PG

Number:07389061
Status:ACTIVE
Category:Private Limited Company

RISK AND COMPLIANCE SOLUTIONS LIMITED

4 DERWENT COURT,LONDON,SE16 6PS

Number:09371644
Status:ACTIVE
Category:Private Limited Company

SMA CATERING LTD

BROADWAY HOUSE,OLDHAM,OL8 1LR

Number:08723736
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source