ADVANCED COLOURS AND CHEMICALS LIMITED
Status | ACTIVE |
Company No. | 07551180 |
Category | Private Limited Company |
Incorporated | 03 Mar 2011 |
Age | 13 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ADVANCED COLOURS AND CHEMICALS LIMITED is an active private limited company with number 07551180. It was incorporated 13 years, 3 months, 1 day ago, on 03 March 2011. The company address is Unit 7 Bentwood Road Unit 7 Bentwood Road, Haslingden, Rossendale, BB4 5HH, Lancashire.
Company Fillings
Confirmation statement with updates
Date: 04 Mar 2024
Action Date: 03 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-03
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 28 Sep 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-12-30
Documents
Confirmation statement with updates
Date: 13 Mar 2023
Action Date: 03 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jul 2022
Action Date: 12 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-07-12
Charge number: 075511800002
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 31 Mar 2022
Action Date: 03 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-03
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 23 Apr 2021
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-21
Officer name: Mr Gary Sidebottom
Documents
Confirmation statement with updates
Date: 23 Apr 2021
Action Date: 03 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-03
Documents
Termination director company with name termination date
Date: 20 Apr 2021
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-15
Officer name: Fazana Akhtar
Documents
Termination director company with name termination date
Date: 16 Apr 2021
Action Date: 31 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Russell Nettleton
Termination date: 2020-10-31
Documents
Cessation of a person with significant control
Date: 16 Apr 2021
Action Date: 15 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian John Lewis
Cessation date: 2021-04-15
Documents
Cessation of a person with significant control
Date: 16 Apr 2021
Action Date: 15 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fazana Akhtar
Cessation date: 2021-04-15
Documents
Notification of a person with significant control
Date: 16 Apr 2021
Action Date: 15 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Advanced Chemical Holdings Ltd
Notification date: 2021-04-15
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-03
Documents
Change account reference date company current shortened
Date: 03 Dec 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Capital cancellation shares
Date: 02 Apr 2019
Action Date: 22 Mar 2019
Category: Capital
Type: SH06
Date: 2019-03-22
Capital : 2 GBP
Documents
Capital return purchase own shares
Date: 02 Apr 2019
Category: Capital
Type: SH03
Documents
Cessation of a person with significant control
Date: 26 Mar 2019
Action Date: 22 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Russell Nettleton
Cessation date: 2019-03-22
Documents
Confirmation statement with updates
Date: 04 Mar 2019
Action Date: 03 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-03
Documents
Mortgage satisfy charge full
Date: 01 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2018
Action Date: 03 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-03
Documents
Change person director company with change date
Date: 09 Mar 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-02
Officer name: Mr Ian John Lewis
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 03 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-03
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 03 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-03
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 03 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-03
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 03 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-03
Documents
Change person director company with change date
Date: 04 Apr 2013
Action Date: 03 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-03
Officer name: Mrs Fezina Akhtar
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 03 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-03
Documents
Resolution
Date: 14 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 13 Apr 2011
Category: Capital
Type: SH08
Documents
Legacy
Date: 11 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Termination director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Nettleton
Documents
Appoint person director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Russell Nettleton
Documents
Appoint person director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Russell Nettleton
Documents
Capital allotment shares
Date: 05 Apr 2011
Action Date: 05 Apr 2011
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2011-04-05
Documents
Appoint person director company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fezina Akhtar
Documents
Some Companies
6 MAUDE ROAD MANAGEMENT LIMITED
6 MAUDE ROAD,LONDON,SE5 8NY
Number: | 03686585 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, 4TH FLOOR QUEENS GATE,BIRMINGHAM,B1 1LX
Number: | 11044872 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARL'S FLOWERS, FRUIT & VEG LIMITED
MOUNT PLEASANT FARM,THIRSK,YO7 2AQ
Number: | 09147329 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 THE HUNDRED,ROMSEY,SO51 8BZ
Number: | 10826225 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 MANOR ROAD,CHATHAM,ME4 6AE
Number: | 06605578 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CYRUS WAY,PETERBOROUGH,PE7 8HP
Number: | 11180335 |
Status: | ACTIVE |
Category: | Private Limited Company |