RAPID COLOUR HOME IMPROVEMENTS LTD

Company Documents

DateDescription
22/05/2522 May 2025 Liquidators' statement of receipts and payments to 2025-04-13

View Document

19/06/2419 June 2024 Liquidators' statement of receipts and payments to 2024-04-13

View Document

22/12/2322 December 2023 Registered office address changed from C/O Cowgill Holloway Business Recovery Lp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-22

View Document

25/05/2325 May 2023 Liquidators' statement of receipts and payments to 2023-04-13

View Document

28/04/2228 April 2022 Resolutions

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Micro company accounts made up to 2019-12-31

View Document

28/09/2128 September 2021 Compulsory strike-off action has been suspended

View Document

28/09/2128 September 2021 Compulsory strike-off action has been suspended

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN HUDSON

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/07/1618 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/06/1525 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/149 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

24/03/1424 March 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

19/07/1319 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/07/1220 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/08/1117 August 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual return made up to 23 June 2010 with full list of shareholders

View Document

27/07/1127 July 2011 COMPANY NAME CHANGED RAPID COLOUR HOME IMPROVMENTS LTD CERTIFICATE ISSUED ON 27/07/11

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM UNIT 3 HEASANDFORD IND EST WIDOW HILL ROAD BURNLEY LANCASHIRE BB10 2BD UNITED KINGDOM

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN HUDSON / 22/06/2010

View Document

23/06/0923 June 2009 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