COMBEMILL LIMITED

Company Documents

DateDescription
16/03/2516 March 2025 Total exemption full accounts made up to 2024-04-05

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

28/10/2428 October 2024 Confirmation statement made on 2023-10-24 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2022-04-05

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

15/03/2115 March 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/02/2019 February 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/03/1920 March 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 PREVSHO FROM 01/04/2018 TO 31/03/2018

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

16/01/1816 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR MALVINE BRUNNER

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM C/O B OLSBERG & CO ROOM 9, ENTERPRISE HOUSE 3 MIDDLETON ROAD MANCHESTER M8 5DT

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

20/03/1720 March 2017 PREVSHO FROM 02/04/2016 TO 01/04/2016

View Document

21/12/1621 December 2016 PREVSHO FROM 03/04/2016 TO 02/04/2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

21/10/1521 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 19 September 2014 with full list of shareholders

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 24 ROSTON ROAD SALFORD M7 4FS

View Document

06/12/146 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR WALTER BRUNNER

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR MORRIS BRUNNER

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY WALTER BRUNNER

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

19/12/1319 December 2013 PREVSHO FROM 04/04/2013 TO 03/04/2013

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 19 EVERGREEN MEWS SALFORD M7 2GU UNITED KINGDOM

View Document

22/10/1322 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

01/02/131 February 2013 Annual return made up to 19 September 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

21/07/1221 July 2012 DISS40 (DISS40(SOAD))

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

24/03/1224 March 2012 DISS40 (DISS40(SOAD))

View Document

21/03/1221 March 2012 Annual return made up to 19 September 2011 with full list of shareholders

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 21 STANLEY ROAD SALFORD MANCHESTER M7 4FR

View Document

14/02/1214 February 2012 FIRST GAZETTE

View Document

27/12/1127 December 2011 PREVSHO FROM 05/04/2011 TO 04/04/2011

View Document

30/03/1130 March 2011 STRIKE-OFF ACTION DISCONTINUED

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALVINE BRUNNER / 19/09/2010

View Document

14/12/1014 December 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

22/09/0922 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/09/0922 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0917 March 2009 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 DISS40 (DISS40(SOAD))

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 RETURN MADE UP TO 11/09/96; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 RETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 RETURN MADE UP TO 11/09/94; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

14/09/9314 September 1993 RETURN MADE UP TO 11/09/93; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92 FROM: 4 DEVONSHIRE COURT SALFORD MANCHESTER M70JT

View Document

09/10/929 October 1992 RETURN MADE UP TO 11/09/92; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 REGISTERED OFFICE CHANGED ON 09/10/92

View Document

01/09/921 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

13/03/9213 March 1992 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 05/04

View Document

23/09/9123 September 1991 RETURN MADE UP TO 11/09/91; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

27/09/9027 September 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

20/04/8920 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

06/02/896 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/8724 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

24/10/8724 October 1987 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

02/05/862 May 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

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