COLOUR DISTRIBUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewRegistration of charge 083999680001, created on 2025-07-10

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Change of share class name or designation

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Memorandum and Articles of Association

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/08/1912 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARTIN TAYLOR / 01/05/2016

View Document

03/08/183 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN TAYLOR / 16/05/2018

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARTIN TAYLOR / 16/05/2018

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARTIN TAYLOR / 16/05/2018

View Document

27/02/1827 February 2018 SUB-DIVISION 09/02/18

View Document

22/02/1822 February 2018 SUB DIV 09/02/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

17/07/1717 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN TAYLOR / 10/02/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARTIN TAYLOR / 10/02/2016

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 COMPANY NAME CHANGED BLUE DISTRIBUTION LTD CERTIFICATE ISSUED ON 06/05/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/04/141 April 2014 CURREXT FROM 28/02/2014 TO 30/04/2014

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM PRINCE ALBERT HOUSE QUIMPERLE WAY LISKEARD BUSINESS PARK LISKEARD CORNWALL PL14 3US ENGLAND

View Document

13/02/1413 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM UNIT 2 FARADAY ROAD UNIT 2 FARADAY MILL BUSINESS PARK PLYMOUTH DEVON PL4 0ST ENGLAND

View Document

12/02/1312 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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