About

Registered Number: 02945701
Date of Incorporation: 05/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: The Offices Of Perrins Limited, The Custom House, The Strand, Barnstaple, Devon, EX31 1EU

 

Combeshead Ltd was founded on 05 July 1994 with its registered office in Devon, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Combeshead Ltd. The current directors of the company are listed as Foot, Jeremy David, Haddrell, Fiona Alison.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOOT, Jeremy David 05 July 1994 - 1
HADDRELL, Fiona Alison 05 July 1994 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
AA - Annual Accounts 02 February 2017
CH01 - Change of particulars for director 26 July 2016
CH01 - Change of particulars for director 26 July 2016
CH03 - Change of particulars for secretary 26 July 2016
CH01 - Change of particulars for director 26 July 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 07 July 2006
353 - Register of members 07 July 2006
287 - Change in situation or address of Registered Office 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 01 May 2003
RESOLUTIONS - N/A 06 October 2002
RESOLUTIONS - N/A 06 October 2002
RESOLUTIONS - N/A 06 October 2002
363s - Annual Return 17 August 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 30 July 1998
AA - Annual Accounts 23 April 1998
363s - Annual Return 14 August 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 30 August 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 25 September 1995
287 - Change in situation or address of Registered Office 25 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1994
288 - N/A 15 July 1994
287 - Change in situation or address of Registered Office 15 July 1994
NEWINC - New incorporation documents 05 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.