COOMBEFISH FLEET MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-01-29 with updates

View Document

13/01/2513 January 2025 Registration of charge 043624550010, created on 2025-01-06

View Document

13/01/2513 January 2025 Registration of charge 043624550009, created on 2025-01-06

View Document

28/10/2428 October 2024 Certificate of change of name

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Change of details for Spearco Limited as a person with significant control on 2024-04-02

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/04/233 April 2023 Termination of appointment of Iain John Spear as a director on 2023-03-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043624550005

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043624550006

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043624550004

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/03/1716 March 2017 SAIL ADDRESS CHANGED FROM: 1 LANDS ROAD BRIXHAM DEVON TQ5 9AS UNITED KINGDOM

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 CURREXT FROM 31/03/2017 TO 31/08/2017

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043624550004

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043624550005

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043624550006

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, SECRETARY KATY MCLEOD

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR RICHARD ALEXANDER CHARLES SPEAR

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR ANTHONY DAVID JAMES SPEAR

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR IAIN JOHN SPEAR

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR PETER MCLEOD

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR KATY MCLEOD

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/02/1622 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 SAIL ADDRESS CHANGED FROM: 25 PARKHAM GLADE WREN HILL BRIXHAM DEVON TQ5 9JS UNITED KINGDOM

View Document

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

View Accounts

04/03/154 March 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

13/03/1413 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/02/136 February 2013 SECRETARY'S CHANGE OF PARTICULARS / KATY MCLEOD / 09/01/2013

View Document

06/02/136 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATY MCLEOD / 29/01/2013

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCLEOD / 29/01/2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / KATE MCLEOD / 29/01/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATE MCLEOD / 29/01/2012

View Document

01/02/121 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/12/1117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/12/1117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/04/111 April 2011 SAIL ADDRESS CREATED

View Document

01/04/111 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

01/04/111 April 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM QUAY HOUSE, QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE MCLEOD / 29/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCLEOD / 29/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 46 THE TERRACE TORQUAY DEVON TQ1 1DE

View Document

19/02/0719 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

03/03/043 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: 19 DENDY ROAD PAIGNTON DEVON TQ4 5DB

View Document

31/05/0231 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/028 May 2002 SEC 320 LOAN 11/04/02

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 SECRETARY RESIGNED

View Document

29/01/0229 January 2002 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