COOMBE FARM STORAGE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/05/252 May 2025 | Cessation of Jayne Elizabeth Vowles as a person with significant control on 2025-03-20 |
| 02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with updates |
| 02/05/252 May 2025 | Appointment of Abigail Vowles as a director on 2025-04-09 |
| 02/05/252 May 2025 | Notification of Abigail Vowles as a person with significant control on 2025-04-09 |
| 02/05/252 May 2025 | Termination of appointment of Audrey Christine Vowles as a secretary on 2025-03-20 |
| 02/05/252 May 2025 | Termination of appointment of Jayne Elizabeth Vowles as a director on 2025-03-20 |
| 02/05/252 May 2025 | Termination of appointment of John Adrian Vowles as a director on 2025-03-20 |
| 02/05/252 May 2025 | Termination of appointment of Audrey Christine Vowles as a director on 2025-03-20 |
| 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 |
| 27/08/2427 August 2024 | Confirmation statement made on 2024-08-27 with no updates |
| 06/08/246 August 2024 | Registration of charge 066817630007, created on 2024-07-30 |
| 18/07/2418 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/02/2426 February 2024 | Satisfaction of charge 066817630006 in full |
| 22/09/2322 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 29/08/2329 August 2023 | Confirmation statement made on 2023-08-27 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 18/10/2218 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/02/221 February 2022 | Registration of charge 066817630006, created on 2022-01-12 |
| 22/10/2122 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/07/2031 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/12/195 December 2019 | REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 3-5 COLLEGE STREET BURNHAM-ON-SEA SOMERSET TA8 1AR |
| 09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES |
| 02/09/192 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN VOWLES / 02/09/2019 |
| 08/08/198 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 066817630005 |
| 11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES |
| 08/09/188 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/10/179 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 02/03/172 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 066817630004 |
| 25/01/1725 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 066817630003 |
| 27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
| 07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/06/1621 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 066817630002 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/09/1516 September 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/11/1427 November 2014 | CURRSHO FROM 30/09/2015 TO 31/03/2015 |
| 27/11/1427 November 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 29/09/1429 September 2014 | Annual return made up to 27 August 2014 with full list of shareholders |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 09/09/139 September 2013 | Annual return made up to 27 August 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 11/09/1211 September 2012 | Annual return made up to 27 August 2012 with full list of shareholders |
| 20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 15/09/1115 September 2011 | Annual return made up to 27 August 2011 with full list of shareholders |
| 25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 03/09/103 September 2010 | Annual return made up to 27 August 2010 with full list of shareholders |
| 25/01/1025 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 20/11/0920 November 2009 | PREVEXT FROM 31/08/2009 TO 30/09/2009 |
| 23/09/0923 September 2009 | RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS |
| 15/06/0915 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 02/10/082 October 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
| 02/10/082 October 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
| 02/10/082 October 2008 | DIRECTOR APPOINTED MICHAEL JOHN VOWLES |
| 02/10/082 October 2008 | DIRECTOR APPOINTED JOHN VOWLES |
| 02/10/082 October 2008 | DIRECTOR APPOINTED AUDREY VOWLES |
| 02/10/082 October 2008 | DIRECTOR APPOINTED JAYNE VOWLES |
| 27/08/0827 August 2008 | 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