COLOURMASTER LTD

Stock Lane Stock Lane, Oldham, OL9 9EY, England
StatusACTIVE
Company No.08406293
CategoryPrivate Limited Company
Incorporated18 Feb 2013
Age11 years, 2 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAAK LTD

52 BRANCKER ROAD,HARROW,HA3 9AL

Number:10558011
Status:ACTIVE
Category:Private Limited Company

ARNOLD HOMES (TRING) LTD

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

EMBASSY OF THE SEAS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09624075
Status:ACTIVE
Category:Private Limited Company

FMCG MANIPULATION LIMITED

JAMES CAMERON HOUSE,RUNCORN,WA7 6PQ

Number:05713712
Status:ACTIVE
Category:Private Limited Company

LEADERS IN TRAINING LTD

8 STALLCOURT CLOSE,PORT TALBOT,SA13 2BG

Number:09524671
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