COMBUSTION LININGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/09/2526 September 2025 New | Confirmation statement made on 2025-09-25 with updates |
26/09/2526 September 2025 New | Notification of Bernadette Mary Hurst as a person with significant control on 2025-04-10 |
26/09/2526 September 2025 New | Change of details for Mr Jeffrey Hurst as a person with significant control on 2025-04-10 |
04/06/254 June 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-25 with no updates |
29/05/2429 May 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-25 with no updates |
21/07/2321 July 2023 | Micro company accounts made up to 2022-10-31 |
17/07/2317 July 2023 | Satisfaction of charge 1 in full |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/09/2225 September 2022 | Confirmation statement made on 2022-09-25 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-25 with no updates |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
05/07/215 July 2021 | Registration of charge 034483290002, created on 2021-06-22 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
01/08/191 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
07/03/197 March 2019 | REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 6 RICHMOND TERRACE SHELTON STOKE-ON-TRENT STAFFORDSHIRE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
15/07/1715 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/09/1625 September 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/09/1525 September 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/09/1429 September 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/09/1327 September 2013 | Annual return made up to 25 September 2013 with full list of shareholders |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/10/129 October 2012 | Annual return made up to 25 September 2012 with full list of shareholders |
09/10/129 October 2012 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM VICTORIA HOUSE 8 RICHMOND TERRACE STOKE ON TRENT STAFFORDSHIRE ST1 4ND |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/10/1130 October 2011 | Annual return made up to 25 September 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/11/1015 November 2010 | Annual return made up to 25 September 2010 with full list of shareholders |
15/11/1015 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE MARY TERESA HURST / 25/09/2010 |
15/11/1015 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HURST / 25/09/2010 |
31/07/1031 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/03/1016 March 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08 |
20/11/0920 November 2009 | Annual return made up to 25 September 2009 with full list of shareholders |
01/09/091 September 2009 | REGISTERED OFFICE CHANGED ON 01/09/2009 FROM RICHMOND HOUSE 570-572 ETRURIA ROAD BASFORD NEWCASTLE STAFFORDSHIRE ST5 0SU |
29/08/0929 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/10/089 October 2008 | RETURN MADE UP TO 25/09/08; NO CHANGE OF MEMBERS |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
04/11/074 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
26/09/0726 September 2007 | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
03/11/053 November 2005 | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
22/09/0422 September 2004 | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
06/10/036 October 2003 | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS |
10/07/0310 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
22/10/0222 October 2002 | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS |
16/05/0216 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
18/10/0118 October 2001 | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS |
12/07/0112 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
16/10/0016 October 2000 | RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS |
14/08/0014 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
12/10/9912 October 1999 | RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS |
14/06/9914 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
14/10/9814 October 1998 | RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS |
12/12/9712 December 1997 | PARTICULARS OF MORTGAGE/CHARGE |
03/12/973 December 1997 | COMPANY NAME CHANGED STATECREST LIMITED CERTIFICATE ISSUED ON 04/12/97 |
30/10/9730 October 1997 | SECRETARY RESIGNED |
30/10/9730 October 1997 | NEW DIRECTOR APPOINTED |
30/10/9730 October 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/10/9730 October 1997 | DIRECTOR RESIGNED |
16/10/9716 October 1997 | REGISTERED OFFICE CHANGED ON 16/10/97 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR |
10/10/9710 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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