About

Registered Number: 04789150
Date of Incorporation: 05/06/2003 (21 years ago)
Company Status: Active
Registered Address: Unit 5 Callenders, Paddington Drive, Swindon, Wiltshire, SN5 7YW

 

Based in Wiltshire, Copy Color Ltd was founded on 05 June 2003, it's status in the Companies House registry is set to "Active". The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.