COLOUR CRAFT SOUTH WEST LIMITED



Company Documents

DateDescription
06/10/236 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

Analyse these accounts
22/09/2222 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
27/07/2127 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

Analyse these accounts
25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

28/02/1928 February 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

28/02/1828 February 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/04/1612 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/04/1520 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/04/1424 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/04/1312 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document



19/04/1219 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/03/1130 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/04/1012 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRIS KING / 01/03/2010

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/09/0911 September 2009 SECRETARY APPOINTED MICHELLE LOUISE KING

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY JOHN KING

View Document

16/04/0916 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN CULLIFORD

View Document

07/01/097 January 2009 DIRECTOR RESIGNED STEPHEN CULLIFORD

View Document

11/04/0811 April 2008 DIRECTOR AND SECRETARY'S PARTICULARS JOHN KING

View Document

11/04/0811 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN KING / 09/07/2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 27 HENDRE ROAD ASHTON BRISTOL BS3 2LP

View Document

19/06/0719 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company