About

Registered Number: 03810188
Date of Incorporation: 20/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 71 The Hundred, Romsey, Hampshire, SO51 8BZ

 

Established in 1999, Colourbox Collections Ltd has its registered office in Hampshire. The current directors of this company are listed as Lowe, Gareth Arnold, Fagan, Peter Christopher Phillip in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAGAN, Peter Christopher Phillip 20 July 1999 14 May 2001 1
Secretary Name Appointed Resigned Total Appointments
LOWE, Gareth Arnold 01 March 2008 21 July 2011 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 25 April 2020
CS01 - N/A 04 August 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 09 April 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 26 July 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 01 April 2013
AR01 - Annual Return 13 August 2012
TM02 - Termination of appointment of secretary 13 August 2012
AA - Annual Accounts 09 April 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 07 October 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
AA - Annual Accounts 25 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 07 March 2006
363a - Annual Return 25 July 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 23 September 2002
RESOLUTIONS - N/A 05 June 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 15 August 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
RESOLUTIONS - N/A 13 April 2001
AA - Annual Accounts 13 April 2001
363s - Annual Return 07 August 2000
288b - Notice of resignation of directors or secretaries 21 July 1999
NEWINC - New incorporation documents 20 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.