COLOURHOUSE MASTERBATCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/05/249 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-09-30 with updates

View Document

26/10/2226 October 2022 Change of share class name or designation

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/04/2018 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/05/1830 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/06/171 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/11/159 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/11/1414 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TREVOR DAVIES / 23/06/2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARRY JOHN TARPEY / 23/06/2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARK DAVIES / 23/06/2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CUNLIFFE / 23/06/2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ROGERSON / 23/06/2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT WHITTAKER / 23/06/2014

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/10/1330 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED VINCENT WHITTAKER

View Document

10/10/1110 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

09/03/119 March 2011 25/02/11 STATEMENT OF CAPITAL GBP 52500

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HURST

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED GARRY JOHN TARPEY

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED GEORGE TREVOR DAVIES

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED BRIAN MARK DAVIES

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR VINCE WHITTAKER

View Document

30/09/1030 September 2010 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