COOMBES FORESTRY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-10 with updates

View Document

18/08/2518 August 2025 Confirmation statement made on 2025-08-12 with updates

View Document

19/11/2419 November 2024 Full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Cessation of Jack Coombes as a person with significant control on 2024-09-30

View Document

08/10/248 October 2024 Cessation of Shane Coombes as a person with significant control on 2024-09-30

View Document

08/10/248 October 2024 Notification of Coombes Group Limited as a person with significant control on 2024-09-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Change of details for Mr Jack Coombes as a person with significant control on 2023-11-01

View Document

20/09/2320 September 2023 Previous accounting period extended from 2023-01-31 to 2023-03-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/11/2119 November 2021 Full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/08/2019 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 21 MARKET PLACE BLANDFORD FORUM DORSET DT11 7AF

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

22/08/1922 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE COOMBES / 06/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068443420002

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR JACK COOMBES / 28/04/2017

View Document

12/09/1712 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK COOMBES / 28/04/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/03/16

View Document

19/10/1619 October 2016 SECOND FILED SH01 - 25/03/15 STATEMENT OF CAPITAL GBP 10100

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/04/164 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 10100

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHANE COOMBES / 29/09/2015

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/04/1515 April 2015 25/03/15 STATEMENT OF CAPITAL GBP 10100

View Document

24/03/1524 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHANE COOMBES / 18/11/2014

View Document

17/11/1417 November 2014 10/11/14 STATEMENT OF CAPITAL GBP 10000

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHANE COOMBES / 28/07/2014

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHANE COOMBES / 17/09/2013

View Document

07/04/147 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/03/1320 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACK COOMBES / 17/09/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/10/1220 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACK COOMBES / 17/07/2012

View Document

01/06/121 June 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/03/1117 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/03/1018 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK COOMBES / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE COOMBES / 10/03/2010

View Document

13/04/0913 April 2009 REGISTERED OFFICE CHANGED ON 13/04/2009 FROM 35 LAVANT STREET PETERSFIELD HAMPSHIRE GU32 3EL

View Document

13/04/0913 April 2009 CURRSHO FROM 31/03/2010 TO 31/01/2010

View Document

11/03/0911 March 2009 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