COOMBS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

08/02/248 February 2024 Director's details changed for Andrew Coombs on 2024-01-31

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Director's details changed for Andrew Coombs on 2022-11-07

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/07/1916 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

16/04/1816 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/05/163 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COOMBS / 06/10/2015

View Document

20/06/1520 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/06/1520 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/05/155 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/05/1412 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM BILL MILLS PONTSHILL ROSS ON WYE HEREFORDSHIRE HR9 5TH

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/06/133 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/05/1215 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

29/09/1129 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/09/1124 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COOMBS / 03/05/2011

View Document

04/05/114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / HUBERT EDWARD COOMBS / 03/05/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / HUBERT EDWARD COOMBS / 03/05/2011

View Document

04/05/114 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COOMBS / 03/05/2010

View Document

05/05/105 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUBERT EDWARD COOMBS / 03/05/2010

View Document

05/05/095 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/07/0814 July 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 COMPANY NAME CHANGED COOMBS PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 10/09/07

View Document

23/06/0723 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS; AMEND

View Document

09/11/069 November 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

29/10/0529 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 REGISTERED OFFICE CHANGED ON 25/06/05 FROM: BILL MILLS PONTSHILL ROSS ON WYE HEREFORDSHIRE HR9 5TH

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

03/05/053 May 2005 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