About

Registered Number: 04407660
Date of Incorporation: 02/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Stirling House Culpeper Close, Medway City Estate, Rochester, ME2 4HN,

 

Colour Coatings (South East) Ltd was founded on 02 April 2002 with its registered office in Rochester. The companies directors are listed as Hobbs, Graham Alfred, Thurston Hobbs, Clarissa Joanna in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBBS, Graham Alfred 08 April 2002 - 1
THURSTON HOBBS, Clarissa Joanna 08 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 22 April 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 19 April 2017
AD01 - Change of registered office address 13 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 18 May 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 26 June 2011
AD01 - Change of registered office address 18 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 31 January 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 02 May 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 02 February 2006
287 - Change in situation or address of Registered Office 05 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 23 April 2004
AA - Annual Accounts 22 March 2004
225 - Change of Accounting Reference Date 06 February 2004
363s - Annual Return 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
NEWINC - New incorporation documents 02 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.