About

Registered Number: 05417882
Date of Incorporation: 07/04/2005 (19 years ago)
Company Status: Active
Registered Address: 1st Floor The Suffolk, 152 High Street, Aldeburgh, Suffolk, IP15 5AX

 

Based in Aldeburgh, Suffolk, Colour Bank Services Ltd was setup in 2005. This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Dominic Gerard 07 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Sarah Anne Janette 01 June 2006 - 1
MAY, Elisabeth Dawn 07 April 2005 01 June 2006 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 16 April 2019
CH01 - Change of particulars for director 26 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 30 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
363a - Annual Return 20 June 2007
CERTNM - Change of name certificate 21 March 2007
AA - Annual Accounts 12 February 2007
288a - Notice of appointment of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
363s - Annual Return 24 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
NEWINC - New incorporation documents 07 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.