COLOUR CODE POWDER COATING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Confirmation statement made on 2025-10-09 with no updates |
| 21/07/2521 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-09 with updates |
| 24/09/2424 September 2024 | Registered office address changed from 35 Greenheys Droylsden Manchester M43 7GX to Unit 10 Lord Byron Square Salford Greater Manchester M50 2XH on 2024-09-24 |
| 10/06/2410 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/02/2422 February 2024 | Current accounting period extended from 2023-10-31 to 2024-03-31 |
| 18/10/2318 October 2023 | Change of details for Mr Samir Boukhchem as a person with significant control on 2021-11-12 |
| 18/10/2318 October 2023 | Cessation of Jason Haye as a person with significant control on 2021-11-12 |
| 09/10/239 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-10-31 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-12 with updates |
| 09/02/229 February 2022 | Total exemption full accounts made up to 2021-10-31 |
| 24/11/2124 November 2021 | Termination of appointment of Jason Haye as a director on 2021-11-12 |
| 24/11/2124 November 2021 | Termination of appointment of Paula Louise Haye as a secretary on 2021-11-12 |
| 24/11/2124 November 2021 | Registered office address changed from 18 Monton Green Eccles M30 9LW to 35 Greenheys Droylsden Manchester M43 7GX on 2021-11-24 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
| 15/04/2115 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
| 25/02/2025 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
| 28/01/1928 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
| 17/01/1817 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
| 20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 17/10/1517 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
| 17/10/1517 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JASON HAYE / 16/10/2014 |
| 17/10/1517 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SAMIR BOUKHCHEM / 23/07/2015 |
| 21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 15/10/1415 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
| 05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 21/10/1321 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
| 18/10/1318 October 2013 | REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 17 BRATTICE DRIVE SWINTON MANCHESTER M27 8WE UNITED KINGDOM |
| 30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 16/10/1216 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
| 01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 25/10/1125 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
| 30/11/1030 November 2010 | DIRECTOR APPOINTED JASON HAYE |
| 30/11/1030 November 2010 | APPOINTMENT TERMINATED, DIRECTOR JASON HAYE |
| 26/10/1026 October 2010 | SECRETARY APPOINTED PAULA LOUISE HAYE |
| 26/10/1026 October 2010 | FORM 123 SHARES ISSUED |
| 26/10/1026 October 2010 | 12/10/10 STATEMENT OF CAPITAL GBP 100 |
| 26/10/1026 October 2010 | DIRECTOR APPOINTED SAMIR BOUKHCHEM |
| 26/10/1026 October 2010 | DIRECTOR APPOINTED JASON HAYE |
| 14/10/1014 October 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 12/10/1012 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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