RON MCCOMBE ASSOCIATES LIMITED

Company Documents

DateDescription
18/03/2018 March 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

17/06/1917 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

25/07/1825 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

31/08/1731 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RONALD MCCOMBE / 07/10/2015

View Document

06/01/166 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 SECRETARY'S CHANGE OF PARTICULARS / LYNN MCCOMBE / 07/10/2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM LANE COTTAGE BUGHTRIG LEITHOLM COLDSTREAM BERWICKSHIRE TD12 4JW UNITED KINGDOM

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 20 BANK STREET ACCRINGTON LANCASHIRE BB5 1HH

View Document

31/12/1431 December 2014 Annual return made up to 27 December 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/01/142 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/01/134 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/01/126 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/01/1127 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/01/1014 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RONALD MCCOMBE / 15/12/2009

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

31/12/0731 December 2007 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 162 BELTHORN ROAD BELTHORN BLACKBURN BB1 2NY

View Document

06/01/046 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 28/02/03

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

27/12/0127 December 2001 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