Established in 2003, Copy Color Ltd has its registered office in Swindon, Wiltshire, it's status is listed as "Active". This company has 4 directors listed as D'arcy Ryan, Anna Kristina, D'arcy Ryan, Keith Joseph, D'arcy Ryan, Bernard Peter, D'arcy Ryan, Christopher Joseph. We don't know the number of employees at Copy Color Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
D'ARCY RYAN, Anna Kristina | 26 September 2012 | - | 1 |
D'ARCY RYAN, Keith Joseph | 26 September 2012 | - | 1 |
D'ARCY RYAN, Bernard Peter | 05 June 2003 | 05 August 2014 | 1 |
D'ARCY RYAN, Christopher Joseph | 05 June 2003 | 24 September 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 June 2020 | |
AA - Annual Accounts | 27 January 2020 | |
TM01 - Termination of appointment of director | 24 September 2019 | |
CS01 - N/A | 05 June 2019 | |
AA - Annual Accounts | 11 March 2019 | |
CS01 - N/A | 13 June 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 15 June 2017 | |
CH01 - Change of particulars for director | 16 January 2017 | |
CH01 - Change of particulars for director | 16 January 2017 | |
AA - Annual Accounts | 12 January 2017 | |
AR01 - Annual Return | 16 June 2016 | |
MR04 - N/A | 26 January 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 08 June 2015 | |
AA - Annual Accounts | 23 February 2015 | |
TM01 - Termination of appointment of director | 12 August 2014 | |
AR01 - Annual Return | 23 June 2014 | |
AA - Annual Accounts | 04 November 2013 | |
TM02 - Termination of appointment of secretary | 18 October 2013 | |
AR01 - Annual Return | 06 June 2013 | |
RESOLUTIONS - N/A | 31 May 2013 | |
CC04 - Statement of companies objects | 31 May 2013 | |
SH08 - Notice of name or other designation of class of shares | 31 May 2013 | |
AA - Annual Accounts | 17 October 2012 | |
AP01 - Appointment of director | 27 September 2012 | |
AP01 - Appointment of director | 27 September 2012 | |
AR01 - Annual Return | 12 June 2012 | |
AA - Annual Accounts | 14 November 2011 | |
AR01 - Annual Return | 06 June 2011 | |
AA - Annual Accounts | 26 October 2010 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
AA - Annual Accounts | 17 November 2009 | |
RESOLUTIONS - N/A | 02 November 2009 | |
363a - Annual Return | 06 July 2009 | |
AA - Annual Accounts | 21 November 2008 | |
363a - Annual Return | 08 August 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 07 August 2008 | |
353 - Register of members | 07 August 2008 | |
169 - Return by a company purchasing its own shares | 20 June 2008 | |
RESOLUTIONS - N/A | 19 June 2008 | |
288b - Notice of resignation of directors or secretaries | 16 January 2008 | |
AA - Annual Accounts | 03 October 2007 | |
363s - Annual Return | 15 June 2007 | |
AA - Annual Accounts | 19 September 2006 | |
363s - Annual Return | 28 June 2006 | |
287 - Change in situation or address of Registered Office | 26 April 2006 | |
AA - Annual Accounts | 20 April 2006 | |
363s - Annual Return | 15 June 2005 | |
AA - Annual Accounts | 16 March 2005 | |
363s - Annual Return | 11 June 2004 | |
RESOLUTIONS - N/A | 14 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 2003 | |
395 - Particulars of a mortgage or charge | 09 July 2003 | |
288b - Notice of resignation of directors or secretaries | 11 June 2003 | |
288b - Notice of resignation of directors or secretaries | 11 June 2003 | |
288a - Notice of appointment of directors or secretaries | 11 June 2003 | |
288a - Notice of appointment of directors or secretaries | 11 June 2003 | |
288a - Notice of appointment of directors or secretaries | 11 June 2003 | |
NEWINC - New incorporation documents | 05 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 July 2003 | Fully Satisfied |
N/A |