COMBELLACK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Change of details for Mr Peter Combellack as a person with significant control on 2024-04-01

View Document

09/05/249 May 2024 Director's details changed for Mr Peter Combellack on 2024-04-01

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Termination of appointment of Victoria Combellack as a director on 2024-01-31

View Document

02/02/242 February 2024 Termination of appointment of Wendy Jeannete Combellack as a director on 2024-01-31

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 64 - 66 OUTRAM STREET SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 4FS

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COMBELLACK / 02/01/2019

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA COMBELLACK / 02/01/2019

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085188980002

View Document

17/03/1817 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085188980001

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

20/06/1420 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COMBELLACK / 09/09/2013

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COMBELLACK / 09/09/2013

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COMBELLACK / 09/09/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/09/1313 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085188980001

View Document

09/09/139 September 2013 CHANGE PERSON AS DIRECTOR

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR PETER COMBELLACK

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR MARK COMBELLACK

View Document

09/09/139 September 2013 CHANGE PERSON AS DIRECTOR

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MRS VICTORIA COMBELLACK

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MRS WENDY JEANNETE COMBELLACK

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER COMBELLACK

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK COMBELLACK

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COMELLACK / 21/05/2013

View Document

07/05/137 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company