COMBI-CARE (WESTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-07-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-07-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-07-17 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/01/2213 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048363450002

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/08/1528 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/08/1323 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/11/128 November 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RAYMOND EVANS / 17/07/2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD EVANS / 17/07/2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOSLIN EVANS / 17/07/2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / HILARY CHRISTINE EVANS / 17/07/2012

View Document

12/09/1212 September 2012 SECRETARY'S CHANGE OF PARTICULARS / HILARY CHRISTINE EVANS / 17/07/2012

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/09/117 September 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/10/106 October 2010 RE SECT 175 30/11/2009

View Document

06/10/106 October 2010 30/11/09 STATEMENT OF CAPITAL GBP 140

View Document

06/10/106 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY CHRISTINE EVANS / 17/07/2010

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 36-38 MEADOW STREET WESTON SUPER MARE SOMERSET BS23 1QQ

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RAYMOND EVANS / 17/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD EVANS / 17/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOSLIN EVANS / 17/07/2010

View Document

07/04/107 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

04/09/074 September 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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