A.T.C. COLOURS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-21 with updates

View Document

29/04/2529 April 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

04/06/244 June 2024 Accounts for a small company made up to 2023-12-31

View Document

11/01/2411 January 2024 Appointment of Mr Pascual Font De Mora as a director on 2024-01-11

View Document

10/01/2410 January 2024 Termination of appointment of Francesc Soler as a director on 2024-01-10

View Document

11/07/2311 July 2023 Accounts for a small company made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

25/05/2125 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

19/03/2119 March 2021 DIRECTOR APPOINTED MR FRANCESC SOLER

View Document

17/03/2117 March 2021 APPOINTMENT TERMINATED, DIRECTOR JOAQUIN VILAR

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

28/05/2028 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR LINDSAY BRINDLEY

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, SECRETARY LINDSAY BRINDLEY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 DIRECTOR APPOINTED MR JOAQUIN GORRIZ VILAR

View Document

12/07/1912 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR JAQUIN JOSE FONT DE MORA GOZALBO

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR JAVIER VILLAR CASTANO

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOAQUIN GORRIZ OSUNA

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLORES CERAMICOS SA

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

08/09/168 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/07/1618 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

20/07/1520 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/08/1413 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

21/05/1321 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/07/1213 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

27/04/1227 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/02/127 February 2012 20/12/11 STATEMENT OF CAPITAL GBP 993305

View Document

10/01/1210 January 2012 ALTER ARTICLES 20/12/2011

View Document

24/06/1124 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOAQUIN GORRIZ OSUNA / 01/10/2009

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY BRINDLEY / 01/10/2009

View Document

20/07/1020 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM VALE WORKS NEW HADEN ROAD BROOKHOUSES CHEADLE STOKE ON TRENT ST10 1UF

View Document

17/07/0817 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/08/0218 August 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99 FROM: UNIT 4A WHITEBRIDGE ESTATES STONE STAFFORDSHIRE ST15 8LQ

View Document

17/08/9817 August 1998 £ NC 100000/500000 20/07

View Document

11/08/9811 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/07/98

View Document

11/08/9811 August 1998 £ NC 100000/500000 20/07/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/07/9718 July 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/09/9617 September 1996 RETURN MADE UP TO 21/06/96; CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/07/9519 July 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

01/09/941 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/07/9429 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/07/9429 July 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/9326 August 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/06/9226 June 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

29/04/9229 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/09/9112 September 1991 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

04/04/914 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/08/8910 August 1989 REGISTERED OFFICE CHANGED ON 10/08/89 FROM: 8 SWANAGE CLOSE MEIR PARK STOKE ON TRENT STAFFS ST3 7UB

View Document

24/07/8924 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/06/8923 June 1989 SECRETARY RESIGNED

View Document

21/06/8921 June 1989 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