Based in West Yorkshire, Cresta Colours Ltd was established in 1999, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 3 directors listed as Fawcett, Craig Howard, Fawcett, Graham Howard, Fawcett, Sarah Anne for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FAWCETT, Graham Howard | 15 September 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FAWCETT, Craig Howard | 01 November 2001 | - | 1 |
FAWCETT, Sarah Anne | 15 September 1999 | 31 October 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 September 2020 | |
CS01 - N/A | 14 September 2020 | |
CS01 - N/A | 26 September 2019 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 02 October 2018 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 01 October 2017 | |
AA - Annual Accounts | 29 September 2017 | |
AA - Annual Accounts | 30 September 2016 | |
CS01 - N/A | 18 September 2016 | |
AD01 - Change of registered office address | 31 July 2016 | |
AD01 - Change of registered office address | 12 December 2015 | |
AR01 - Annual Return | 20 October 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 17 November 2014 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 05 October 2013 | |
CH01 - Change of particulars for director | 05 October 2013 | |
CH03 - Change of particulars for secretary | 05 October 2013 | |
AA - Annual Accounts | 29 September 2013 | |
AD01 - Change of registered office address | 22 June 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 26 September 2012 | |
AR01 - Annual Return | 26 October 2011 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 04 November 2010 | |
CH01 - Change of particulars for director | 04 November 2010 | |
DISS40 - Notice of striking-off action discontinued | 01 October 2010 | |
AA - Annual Accounts | 30 September 2010 | |
AA - Annual Accounts | 30 September 2010 | |
DISS16(SOAS) - N/A | 19 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 February 2010 | |
AR01 - Annual Return | 02 November 2009 | |
CH03 - Change of particulars for secretary | 24 October 2009 | |
CH01 - Change of particulars for director | 24 October 2009 | |
AD01 - Change of registered office address | 14 October 2009 | |
AA - Annual Accounts | 09 April 2009 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 29 February 2008 | |
363a - Annual Return | 18 October 2007 | |
AA - Annual Accounts | 06 November 2006 | |
363a - Annual Return | 11 October 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363a - Annual Return | 26 October 2005 | |
AA - Annual Accounts | 01 November 2004 | |
363s - Annual Return | 05 October 2004 | |
AA - Annual Accounts | 04 October 2003 | |
363s - Annual Return | 26 September 2003 | |
AA - Annual Accounts | 05 November 2002 | |
363s - Annual Return | 03 October 2002 | |
288b - Notice of resignation of directors or secretaries | 14 November 2001 | |
288a - Notice of appointment of directors or secretaries | 06 November 2001 | |
363s - Annual Return | 17 October 2001 | |
AA - Annual Accounts | 16 October 2001 | |
363s - Annual Return | 21 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 June 2000 | |
225 - Change of Accounting Reference Date | 09 May 2000 | |
288b - Notice of resignation of directors or secretaries | 23 September 1999 | |
288b - Notice of resignation of directors or secretaries | 23 September 1999 | |
287 - Change in situation or address of Registered Office | 23 September 1999 | |
288a - Notice of appointment of directors or secretaries | 23 September 1999 | |
288a - Notice of appointment of directors or secretaries | 23 September 1999 | |
NEWINC - New incorporation documents | 15 September 1999 |