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.
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 |
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 |
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 |