About

Registered Number: 04302355
Date of Incorporation: 10/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2 Catherine Street West, Denton, Manchester, M34 3SY,

 

Combat Doors Ltd was founded on 10 October 2001 and has its registered office in Manchester, it's status at Companies House is "Active". Combat Doors Ltd has 4 directors listed as Ankers, Michael Darren, Blease, Kevin Joseph, Angove, Elizabeth, Angove, Elizabeth Jayne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANKERS, Michael Darren 10 October 2001 - 1
BLEASE, Kevin Joseph 02 March 2009 - 1
Secretary Name Appointed Resigned Total Appointments
ANGOVE, Elizabeth 20 September 2003 08 January 2009 1
ANGOVE, Elizabeth Jayne 10 October 2001 03 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 29 December 2019
CS01 - N/A 25 November 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 21 October 2018
AD01 - Change of registered office address 16 April 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 20 October 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 28 November 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 03 December 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 08 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2015
AD01 - Change of registered office address 08 January 2015
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 14 October 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 01 October 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 04 August 2010
AR01 - Annual Return 13 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2009
AA - Annual Accounts 17 August 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 19 September 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 31 October 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 19 December 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 30 October 2004
363s - Annual Return 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
AA - Annual Accounts 25 November 2003
287 - Change in situation or address of Registered Office 25 November 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
363s - Annual Return 14 January 2003
225 - Change of Accounting Reference Date 29 July 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
RESOLUTIONS - N/A 21 January 2002
RESOLUTIONS - N/A 21 January 2002
RESOLUTIONS - N/A 21 January 2002
287 - Change in situation or address of Registered Office 21 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
NEWINC - New incorporation documents 10 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.