Based in Hemel Hempstead, Herts, Colourbyte Europe Ltd was established in 1997, it's status at Companies House is "Active". We do not know the number of employees at the company. Stockley, Sarah, Booth, David William are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOTH, David William | 01 January 1998 | 31 January 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOCKLEY, Sarah | 15 November 2010 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 October 2019 | |
CS01 - N/A | 25 October 2019 | |
CS01 - N/A | 24 October 2018 | |
AA - Annual Accounts | 13 August 2018 | |
CS01 - N/A | 25 October 2017 | |
AA - Annual Accounts | 20 October 2017 | |
PSC04 - N/A | 31 July 2017 | |
AA - Annual Accounts | 02 November 2016 | |
CS01 - N/A | 21 October 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 15 October 2015 | |
AR01 - Annual Return | 14 October 2014 | |
AA - Annual Accounts | 21 August 2014 | |
CH01 - Change of particulars for director | 25 April 2014 | |
CH03 - Change of particulars for secretary | 25 April 2014 | |
AR01 - Annual Return | 21 October 2013 | |
AA - Annual Accounts | 16 October 2013 | |
AD01 - Change of registered office address | 25 January 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 21 December 2012 | |
MG01 - Particulars of a mortgage or charge | 01 February 2012 | |
MG01 - Particulars of a mortgage or charge | 26 January 2012 | |
AA01 - Change of accounting reference date | 21 December 2011 | |
AR01 - Annual Return | 28 November 2011 | |
AA - Annual Accounts | 31 August 2011 | |
AP03 - Appointment of secretary | 13 December 2010 | |
TM02 - Termination of appointment of secretary | 13 December 2010 | |
AR01 - Annual Return | 11 November 2010 | |
AA - Annual Accounts | 25 August 2010 | |
TM01 - Termination of appointment of director | 04 March 2010 | |
AR01 - Annual Return | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
AA - Annual Accounts | 09 April 2009 | |
AA - Annual Accounts | 23 December 2008 | |
363a - Annual Return | 10 November 2008 | |
363a - Annual Return | 21 November 2007 | |
AA - Annual Accounts | 02 October 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363a - Annual Return | 26 October 2006 | |
363a - Annual Return | 13 October 2005 | |
AA - Annual Accounts | 26 May 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 19 October 2004 | |
363s - Annual Return | 22 October 2003 | |
AA - Annual Accounts | 12 August 2003 | |
AA - Annual Accounts | 27 March 2003 | |
363s - Annual Return | 29 October 2002 | |
395 - Particulars of a mortgage or charge | 22 November 2001 | |
363s - Annual Return | 09 November 2001 | |
AA - Annual Accounts | 01 August 2001 | |
363s - Annual Return | 26 October 2000 | |
AA - Annual Accounts | 10 May 2000 | |
363s - Annual Return | 16 December 1999 | |
AA - Annual Accounts | 06 June 1999 | |
363s - Annual Return | 09 February 1999 | |
287 - Change in situation or address of Registered Office | 23 October 1998 | |
287 - Change in situation or address of Registered Office | 30 June 1998 | |
288b - Notice of resignation of directors or secretaries | 30 June 1998 | |
288b - Notice of resignation of directors or secretaries | 30 June 1998 | |
288a - Notice of appointment of directors or secretaries | 11 February 1998 | |
225 - Change of Accounting Reference Date | 11 February 1998 | |
287 - Change in situation or address of Registered Office | 11 February 1998 | |
288a - Notice of appointment of directors or secretaries | 11 February 1998 | |
CERTNM - Change of name certificate | 11 December 1997 | |
NEWINC - New incorporation documents | 13 October 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 09 January 2012 | Outstanding |
N/A |
Debenture | 16 November 2001 | Outstanding |
N/A |