COLOURMASTER LTD
Status | ACTIVE |
Company No. | 08406293 |
Category | Private Limited Company |
Incorporated | 18 Feb 2013 |
Age | 11 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
COLOURMASTER LTD is an active private limited company with number 08406293. It was incorporated 11 years, 2 months, 10 days ago, on 18 February 2013. The company address is Stock Lane Stock Lane, Oldham, OL9 9EY, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Change person director company with change date
Date: 14 Feb 2024
Action Date: 10 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Ferguson Ruddy
Change date: 2024-02-10
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type dormant
Date: 30 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change account reference date company current extended
Date: 21 Apr 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA01
New date: 2022-08-31
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 08 Apr 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Appoint person director company with name date
Date: 15 Jul 2021
Action Date: 09 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-09
Officer name: James Ferguson Ruddy
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Address
Type: AD01
New address: Stock Lane Chadderton Oldham OL9 9EY
Old address: 40 Kenwood Road Sheffield South Yorkshire S7 1NQ England
Change date: 2021-07-15
Documents
Notification of a person with significant control
Date: 15 Jul 2021
Action Date: 09 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-07-09
Psc name: Eclipse Colours Limited
Documents
Cessation of a person with significant control
Date: 15 Jul 2021
Action Date: 09 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hilary Kay Mccarthy
Cessation date: 2021-07-09
Documents
Termination director company with name termination date
Date: 15 Jul 2021
Action Date: 09 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hilary Kay Mccarthy
Termination date: 2021-07-09
Documents
Termination director company with name termination date
Date: 15 Jul 2021
Action Date: 09 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-09
Officer name: Michael John Fleming
Documents
Accounts with accounts type dormant
Date: 15 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type dormant
Date: 01 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type dormant
Date: 13 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type dormant
Date: 20 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Accounts with accounts type dormant
Date: 28 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type dormant
Date: 07 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 07 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2016-03-31
Documents
Termination director company with name termination date
Date: 07 Sep 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-06
Officer name: Ian David Morgan
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2016
Action Date: 07 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-07
New address: 40 Kenwood Road Sheffield South Yorkshire S7 1NQ
Old address: 19 Ratcliffe Mill 280 Tong Road Leeds West Yorkshire England
Documents
Appoint person director company with name date
Date: 07 Sep 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Fleming
Appointment date: 2016-09-06
Documents
Appoint person director company with name date
Date: 07 Sep 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-06
Officer name: Mrs Hilary Kay Mccarthy
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-03
New address: 19 Ratcliffe Mill 280 Tong Road Leeds West Yorkshire
Old address: 4 Prince Edward Grove Leeds LS12 6AX
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Change person director company with change date
Date: 11 Mar 2015
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian David Morgan
Change date: 2014-06-01
Documents
Accounts with accounts type dormant
Date: 11 Mar 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Accounts with accounts type dormant
Date: 22 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Change registered office address company with date old address
Date: 12 Mar 2014
Action Date: 12 Mar 2014
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2014-03-12
Documents
Some Companies
52 BRANCKER ROAD,HARROW,HA3 9AL
Number: | 10558011 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1A TRING BUSINESS ESTATE,TRING,HP23 4JX
Number: | 08707326 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL BOOKKEEPING & PAYROLL LTD
SUITE 41A, EASTON BUSINESS CENTRE,BRISTOL,BS5 0HE
Number: | 08321592 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09624075 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES CAMERON HOUSE,RUNCORN,WA7 6PQ
Number: | 05713712 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 STALLCOURT CLOSE,PORT TALBOT,SA13 2BG
Number: | 09524671 |
Status: | ACTIVE |
Category: | Private Limited Company |