Advanced company searchLink opens in new window

7 & 8 THE COOMBES LIMITED

Company number 05726471

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
15 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
07 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
07 Mar 2012 AD02 Register inspection address has been changed from 7 the Coombes Bramley Guildford Surrey GU5 0HT England
07 Mar 2012 AD01 Registered office address changed from 7 the Coombes Bramley Guildford GU5 0HT on 7 March 2012
28 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
08 Sep 2011 AP01 Appointment of Mr Andre Philip Gascoine as a director
08 Sep 2011 TM01 Termination of appointment of Nigel Andrews as a director
08 Sep 2011 AP01 Appointment of Mrs Andrea Louise Gascoine as a director
08 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
17 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
02 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Nigel Andrews on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Carole Ann Bonner on 1 March 2010
01 Mar 2010 AD02 Register inspection address has been changed
12 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
23 Mar 2009 363a Return made up to 01/03/09; full list of members
12 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
14 Mar 2008 363a Return made up to 01/03/08; full list of members
17 Dec 2007 AA Accounts for a dormant company made up to 31 March 2007
30 Apr 2007 288c Secretary's particulars changed;director's particulars changed
30 Apr 2007 363a Return made up to 01/03/07; full list of members
30 Apr 2007 288c Director's particulars changed
01 Jun 2006 288b Secretary resigned;director resigned