COOMBE FARM STORAGE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Cessation of Jayne Elizabeth Vowles as a person with significant control on 2025-03-20

View Document

02/05/252 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

02/05/252 May 2025 Appointment of Abigail Vowles as a director on 2025-04-09

View Document

02/05/252 May 2025 Notification of Abigail Vowles as a person with significant control on 2025-04-09

View Document

02/05/252 May 2025 Termination of appointment of Audrey Christine Vowles as a secretary on 2025-03-20

View Document

02/05/252 May 2025 Termination of appointment of Jayne Elizabeth Vowles as a director on 2025-03-20

View Document

02/05/252 May 2025 Termination of appointment of John Adrian Vowles as a director on 2025-03-20

View Document

02/05/252 May 2025 Termination of appointment of Audrey Christine Vowles as a director on 2025-03-20

View Document

22/10/2422 October 2024 Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2024-10-22

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

06/08/246 August 2024 Registration of charge 066817630007, created on 2024-07-30

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/02/2426 February 2024 Satisfaction of charge 066817630006 in full

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

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

View Accounts

18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Registration of charge 066817630006, created on 2022-01-12

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 3-5 COLLEGE STREET BURNHAM-ON-SEA SOMERSET TA8 1AR

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN VOWLES / 02/09/2019

View Document

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066817630005

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

08/09/188 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066817630004

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066817630003

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066817630002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

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

View Accounts

27/11/1427 November 2014 CURRSHO FROM 30/09/2015 TO 31/03/2015

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/09/1211 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/09/1115 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/09/103 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/11/0920 November 2009 PREVEXT FROM 31/08/2009 TO 30/09/2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

02/10/082 October 2008 DIRECTOR APPOINTED MICHAEL JOHN VOWLES

View Document

02/10/082 October 2008 DIRECTOR APPOINTED JOHN VOWLES

View Document

02/10/082 October 2008 DIRECTOR APPOINTED AUDREY VOWLES

View Document

02/10/082 October 2008 DIRECTOR APPOINTED JAYNE VOWLES

View Document

27/08/0827 August 2008 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