COLOURED COURTS LTD

04455336
AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR

Documents

Documents
Date Category Description Pages
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2023 accounts Annual Accounts 4 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2022 accounts Annual Accounts 5 Buy now
23 Jun 2022 officers Change of particulars for director (Mr Tony Shane Booty) 2 Buy now
23 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Mar 2022 accounts Annual Accounts 4 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 4 Buy now
15 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Sep 2020 officers Change of particulars for director (Jayne Mitchell) 2 Buy now
15 Sep 2020 officers Change of particulars for director (Frederick Mitchell) 2 Buy now
15 Sep 2020 officers Change of particulars for director (Mr Tony Shane Booty) 2 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2019 accounts Annual Accounts 4 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 5 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 accounts Annual Accounts 5 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Dec 2016 accounts Annual Accounts 7 Buy now
23 Jun 2016 annual-return Annual Return 4 Buy now
16 Oct 2015 accounts Annual Accounts 7 Buy now
16 Jul 2015 annual-return Annual Return 4 Buy now
11 Dec 2014 accounts Annual Accounts 7 Buy now
10 Jul 2014 annual-return Annual Return 4 Buy now
24 Dec 2013 accounts Annual Accounts 8 Buy now
13 Jun 2013 annual-return Annual Return 4 Buy now
21 May 2013 officers Appointment of director (Mr Tony Shane Booty) 2 Buy now
21 May 2013 officers Termination of appointment of director (Tony Booty) 1 Buy now
21 May 2013 officers Termination of appointment of director (Ruby Booty) 1 Buy now
09 Jan 2013 accounts Annual Accounts 6 Buy now
07 Jun 2012 annual-return Annual Return 5 Buy now
06 Jan 2012 accounts Annual Accounts 7 Buy now
20 Jun 2011 annual-return Annual Return 4 Buy now
20 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jun 2011 officers Change of particulars for director (Ruby Booty) 2 Buy now
17 Jun 2011 officers Change of particulars for director (Jayne Mitchell) 2 Buy now
17 Jun 2011 officers Change of particulars for director (Frederick Mitchell) 2 Buy now
17 Jun 2011 officers Change of particulars for director (Tony Booty) 2 Buy now
17 Jun 2011 officers Change of particulars for secretary (Jayne Mitchell) 1 Buy now
15 Dec 2010 accounts Annual Accounts 7 Buy now
28 Jun 2010 annual-return Annual Return 6 Buy now
28 Jun 2010 officers Change of particulars for director (Jayne Mitchell) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Frederick Mitchell) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Tony Booty) 2 Buy now
28 Jun 2010 officers Change of particulars for secretary (Jane Mitchell) 1 Buy now
19 Oct 2009 accounts Annual Accounts 7 Buy now
12 Jun 2009 annual-return Return made up to 06/06/09; full list of members 4 Buy now
30 Jan 2009 accounts Annual Accounts 6 Buy now
06 Aug 2008 annual-return Return made up to 06/06/08; full list of members 4 Buy now
02 Oct 2007 accounts Annual Accounts 13 Buy now
26 Jun 2007 annual-return Return made up to 06/06/07; no change of members 8 Buy now
02 Nov 2006 accounts Annual Accounts 13 Buy now
13 Jul 2006 annual-return Return made up to 06/06/06; full list of members 8 Buy now
18 Jan 2006 officers New director appointed 2 Buy now
18 Jan 2006 officers New director appointed 2 Buy now
18 Jan 2006 accounts Annual Accounts 11 Buy now
27 Jun 2005 annual-return Return made up to 06/06/05; full list of members 7 Buy now
21 Dec 2004 accounts Annual Accounts 10 Buy now
29 Jun 2004 annual-return Return made up to 06/06/04; full list of members 7 Buy now
07 Jan 2004 accounts Accounting reference date shortened from 30/06/04 to 31/03/04 1 Buy now
07 Jan 2004 accounts Annual Accounts 10 Buy now
20 Jun 2003 annual-return Return made up to 06/06/03; full list of members 7 Buy now
28 Jun 2002 officers New secretary appointed 2 Buy now
28 Jun 2002 officers New director appointed 2 Buy now
28 Jun 2002 officers New director appointed 2 Buy now
28 Jun 2002 capital Ad 11/06/02--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
19 Jun 2002 address Registered office changed on 19/06/02 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ 1 Buy now
19 Jun 2002 officers Director resigned 1 Buy now
19 Jun 2002 officers Secretary resigned 1 Buy now
06 Jun 2002 incorporation Incorporation Company 17 Buy now