About

Registered Number: 07170757
Date of Incorporation: 26/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH

 

Based in Yeovil in Somerset, B M Coombes & Sons Ltd was established in 2010. There are 4 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBES, Barry Malcolm 26 February 2010 - 1
COOMBES, Jack 01 June 2010 - 1
COOMBES, Samuel 01 June 2010 - 1
Secretary Name Appointed Resigned Total Appointments
COOMBES, Mary Jean 26 February 2010 - 1

Filing History

Document Type Date
MR01 - N/A 08 April 2020
MR01 - N/A 12 March 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 23 December 2019
MR01 - N/A 11 December 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 14 March 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 18 June 2014
RESOLUTIONS - N/A 13 March 2014
SH01 - Return of Allotment of shares 13 March 2014
AR01 - Annual Return 11 March 2014
RESOLUTIONS - N/A 03 October 2013
SH08 - Notice of name or other designation of class of shares 03 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 22 March 2013
AD01 - Change of registered office address 22 March 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH01 - Change of particulars for director 05 April 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH03 - Change of particulars for secretary 23 March 2011
CH01 - Change of particulars for director 23 March 2011
MG01 - Particulars of a mortgage or charge 10 September 2010
AP01 - Appointment of director 15 June 2010
AP01 - Appointment of director 15 June 2010
AD01 - Change of registered office address 03 June 2010
AA01 - Change of accounting reference date 03 June 2010
NEWINC - New incorporation documents 26 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 April 2020 Outstanding

N/A

A registered charge 11 March 2020 Outstanding

N/A

A registered charge 10 December 2019 Outstanding

N/A

Debenture 02 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.