COLOURFENCE LIMITED

05345336
UNITS 7 AND 8 ESTUARY ROAD QUEENSWAY MEADOWS INDUSTRIAL ESTATE NEWPORT NP19 4SP

Documents

Documents
Date Category Description Pages
24 Jun 2024 accounts Annual Accounts 3 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 accounts Annual Accounts 3 Buy now
13 Feb 2023 officers Termination of appointment of director (Iain Patmore Colling) 1 Buy now
03 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2022 accounts Annual Accounts 3 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2021 accounts Annual Accounts 3 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2020 accounts Annual Accounts 3 Buy now
09 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Mar 2020 officers Change of particulars for director (Mark Anthony Stewart Woods) 2 Buy now
09 Mar 2020 officers Change of particulars for director (Mr Iain Patmore Colling) 2 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2019 accounts Annual Accounts 2 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2018 accounts Annual Accounts 2 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2017 officers Appointment of secretary (Mr Mark Anthony Stewart Woods) 2 Buy now
12 Oct 2017 officers Termination of appointment of secretary (Mark Anthony Stewart Woods) 1 Buy now
10 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Aug 2017 accounts Annual Accounts 4 Buy now
06 Feb 2017 officers Change of particulars for director (Mark Anthony Stewart Woods) 2 Buy now
06 Feb 2017 officers Change of particulars for secretary (Mark Anthony Stewart Woods) 1 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jul 2016 accounts Annual Accounts 5 Buy now
03 Feb 2016 annual-return Annual Return 5 Buy now
22 Jun 2015 accounts Annual Accounts 4 Buy now
31 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2015 annual-return Annual Return 5 Buy now
17 Jun 2014 accounts Annual Accounts 5 Buy now
06 Feb 2014 annual-return Annual Return 5 Buy now
23 Sep 2013 accounts Annual Accounts 5 Buy now
01 Feb 2013 annual-return Annual Return 5 Buy now
11 Dec 2012 accounts Annual Accounts 5 Buy now
07 Feb 2012 annual-return Annual Return 5 Buy now
28 Sep 2011 accounts Annual Accounts 5 Buy now
03 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
01 Feb 2011 annual-return Annual Return 5 Buy now
01 Nov 2010 officers Termination of appointment of director (Russell Finch) 1 Buy now
13 Aug 2010 officers Appointment of director (Mr Iain Patmore Colling) 2 Buy now
08 Jun 2010 accounts Annual Accounts 5 Buy now
08 Feb 2010 annual-return Annual Return 5 Buy now
08 Feb 2010 officers Change of particulars for director (Mark Anthony Stewart Woods) 2 Buy now
06 Nov 2009 accounts Annual Accounts 4 Buy now
27 Mar 2009 officers Director appointed russell peter finch 2 Buy now
12 Feb 2009 annual-return Return made up to 27/01/09; full list of members 3 Buy now
02 Feb 2009 accounts Annual Accounts 5 Buy now
18 Feb 2008 annual-return Return made up to 27/01/08; full list of members 2 Buy now
05 Feb 2008 officers Director resigned 1 Buy now
18 Jun 2007 accounts Annual Accounts 3 Buy now
29 Mar 2007 accounts Accounting reference date extended from 31/01/07 to 31/03/07 1 Buy now
21 Mar 2007 annual-return Return made up to 27/01/07; full list of members 2 Buy now
30 Nov 2006 accounts Annual Accounts 3 Buy now
18 Jan 2006 annual-return Return made up to 27/01/06; full list of members 7 Buy now
09 Feb 2005 officers New director appointed 2 Buy now
09 Feb 2005 officers New secretary appointed;new director appointed 2 Buy now
07 Feb 2005 capital Ad 27/01/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
07 Feb 2005 officers Secretary resigned 2 Buy now
07 Feb 2005 officers Director resigned 2 Buy now
07 Feb 2005 address Registered office changed on 07/02/05 from: suite 18, folkestone ent.cntre shearway business park shearway road, folkestone kent CT19 4RH 2 Buy now
27 Jan 2005 incorporation Incorporation Company 12 Buy now