Advanced company searchLink opens in new window

FULL COLOUR BLACK LIMITED

Company number 06368215

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
09 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
24 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Sep 2012 TM01 Termination of appointment of Alan Rowe as a director
12 Sep 2012 TM02 Termination of appointment of Alan Rowe as a secretary
25 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
22 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
13 Sep 2010 AA Total exemption small company accounts made up to 30 September 2009
03 Sep 2010 AD01 Registered office address changed from 3 Conewood Street London London N5 1DJ United Kingdom on 3 September 2010
18 Aug 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
18 Aug 2010 CH01 Director's details changed for Alan John Rowe on 14 July 2010
18 Aug 2010 CH01 Director's details changed for Andrew Peter Gallagher on 14 July 2010
15 Jul 2009 363a Return made up to 14/07/09; full list of members
15 Jul 2009 288c Director and secretary's change of particulars / alan rowe / 14/07/2009
11 Jul 2009 AA Total exemption full accounts made up to 30 September 2008
06 Jul 2009 288b Appointment terminated director richard dyall
06 Jul 2009 288c Director's change of particulars / richard dyall / 28/01/2009
06 Jul 2009 287 Registered office changed on 06/07/2009 from 2A forest drive, theydon bois epping essex CM16 7EY
24 Nov 2008 363a Return made up to 12/09/08; full list of members
09 Oct 2007 288c Secretary's particulars changed;director's particulars changed