Company NameColour On Canvas Limited
DirectorKerry Louise Bowler
Company StatusActive
Company Number06559128
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Kerry Louise Bowler
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Main Street
Embsay
Skipton
North Yorkshire
BD23 6RE
Secretary NameMr Jonathan Bowler
StatusCurrent
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address32 Main Street
Embsay
Skipton
North Yorkshire
BD23 6RE

Contact

Websitecolour-on-canvas.co.uk
Telephone01756 700805
Telephone regionSkipton

Location

Registered AddressDuke House Business Hub
Duke Street
Skipton
North Yorkshire
BD23 2HQ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mrs Kerry Bowler
100.00%
Ordinary

Financials

Year2014
Net Worth£6,027
Cash£2,096

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 April 2024 (3 weeks, 4 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Filing History

16 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
6 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 April 2016Director's details changed for Mrs Kerry Bowler on 5 October 2015 (2 pages)
10 April 2016Secretary's details changed for Mr Jonathan Bowler on 5 October 2015 (1 page)
10 April 2016Director's details changed for Mrs Kerry Bowler on 5 October 2015 (2 pages)
10 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 1
(4 pages)
10 April 2016Secretary's details changed for Mr Jonathan Bowler on 5 October 2015 (1 page)
10 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 1
(4 pages)
3 September 2015Registered office address changed from 3 Brackenley Avenue Embsay Skipton North Yorkshire BD23 6QP to 12 Neville Street Skipton North Yorkshire BD23 2EU on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 3 Brackenley Avenue Embsay Skipton North Yorkshire BD23 6QP to 12 Neville Street Skipton North Yorkshire BD23 2EU on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 3 Brackenley Avenue Embsay Skipton North Yorkshire BD23 6QP to 12 Neville Street Skipton North Yorkshire BD23 2EU on 3 September 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
7 August 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
29 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
29 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
29 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
10 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
10 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
10 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
16 April 2010Director's details changed for Mrs Kerry Bowler on 8 April 2010 (2 pages)
16 April 2010Registered office address changed from 3 Bracekenley Avenue, Embsay Skipton North Yorkshire BD23 6QP on 16 April 2010 (1 page)
16 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Mrs Kerry Bowler on 8 April 2010 (2 pages)
16 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
16 April 2010Registered office address changed from 3 Bracekenley Avenue, Embsay Skipton North Yorkshire BD23 6QP on 16 April 2010 (1 page)
16 April 2010Director's details changed for Mrs Kerry Bowler on 8 April 2010 (2 pages)
16 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
14 January 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages)
14 January 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
8 April 2009Return made up to 08/04/09; full list of members (3 pages)
8 April 2009Return made up to 08/04/09; full list of members (3 pages)
8 April 2008Incorporation (17 pages)
8 April 2008Incorporation (17 pages)