Combined Book Services Ltd was registered on 22 January 1988 and has its registered office in Tonbridge, Kent. The current directors of the business are listed as Neale, Keith Paul, Smith, Allan Finlay, Fox, Gloria, Turner, Sandra Patricia, Turner, Charles Howard, Turner, David in the Companies House registry. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEALE, Keith Paul | 03 January 2006 | - | 1 |
SMITH, Allan Finlay | 03 January 2006 | - | 1 |
TURNER, Charles Howard | N/A | 31 March 2006 | 1 |
TURNER, David | N/A | 13 November 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOX, Gloria | 03 March 2006 | 14 April 2008 | 1 |
TURNER, Sandra Patricia | N/A | 13 November 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 July 2020 | |
AA - Annual Accounts | 21 August 2019 | |
CS01 - N/A | 23 July 2019 | |
PSC04 - N/A | 23 July 2019 | |
CH01 - Change of particulars for director | 23 July 2019 | |
CS01 - N/A | 31 July 2018 | |
AA - Annual Accounts | 27 July 2018 | |
AA - Annual Accounts | 01 September 2017 | |
CS01 - N/A | 21 July 2017 | |
AA - Annual Accounts | 02 September 2016 | |
CS01 - N/A | 22 July 2016 | |
AA - Annual Accounts | 27 August 2015 | |
AR01 - Annual Return | 17 July 2015 | |
CH01 - Change of particulars for director | 30 September 2014 | |
CH01 - Change of particulars for director | 30 September 2014 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 18 July 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 18 July 2013 | |
CH01 - Change of particulars for director | 18 July 2013 | |
CH01 - Change of particulars for director | 12 June 2013 | |
CH01 - Change of particulars for director | 14 November 2012 | |
AA - Annual Accounts | 28 August 2012 | |
AR01 - Annual Return | 04 August 2012 | |
AA - Annual Accounts | 07 September 2011 | |
AR01 - Annual Return | 15 July 2011 | |
AD01 - Change of registered office address | 15 July 2011 | |
MG01 - Particulars of a mortgage or charge | 12 March 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 08 March 2011 | |
CH01 - Change of particulars for director | 25 August 2010 | |
AR01 - Annual Return | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
AA - Annual Accounts | 03 August 2010 | |
AA - Annual Accounts | 10 September 2009 | |
363a - Annual Return | 14 July 2009 | |
287 - Change in situation or address of Registered Office | 14 July 2009 | |
395 - Particulars of a mortgage or charge | 19 June 2009 | |
AA - Annual Accounts | 21 August 2008 | |
363a - Annual Return | 16 July 2008 | |
287 - Change in situation or address of Registered Office | 16 July 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 10 April 2008 | |
AA - Annual Accounts | 08 January 2008 | |
363a - Annual Return | 03 August 2007 | |
287 - Change in situation or address of Registered Office | 12 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 February 2007 | |
363s - Annual Return | 08 August 2006 | |
AA - Annual Accounts | 21 July 2006 | |
288b - Notice of resignation of directors or secretaries | 09 May 2006 | |
288b - Notice of resignation of directors or secretaries | 30 March 2006 | |
288a - Notice of appointment of directors or secretaries | 14 March 2006 | |
288a - Notice of appointment of directors or secretaries | 22 February 2006 | |
288a - Notice of appointment of directors or secretaries | 22 February 2006 | |
363s - Annual Return | 23 July 2005 | |
AA - Annual Accounts | 27 June 2005 | |
363s - Annual Return | 05 August 2004 | |
AA - Annual Accounts | 05 August 2004 | |
363s - Annual Return | 05 November 2003 | |
AA - Annual Accounts | 05 June 2003 | |
AA - Annual Accounts | 31 December 2002 | |
363s - Annual Return | 17 October 2002 | |
AA - Annual Accounts | 20 March 2002 | |
288b - Notice of resignation of directors or secretaries | 25 July 2001 | |
288a - Notice of appointment of directors or secretaries | 25 July 2001 | |
363s - Annual Return | 18 July 2001 | |
363s - Annual Return | 05 October 2000 | |
225 - Change of Accounting Reference Date | 24 May 2000 | |
287 - Change in situation or address of Registered Office | 24 May 2000 | |
288b - Notice of resignation of directors or secretaries | 24 May 2000 | |
288a - Notice of appointment of directors or secretaries | 24 May 2000 | |
AUD - Auditor's letter of resignation | 10 May 2000 | |
AA - Annual Accounts | 01 March 2000 | |
AA - Annual Accounts | 23 September 1999 | |
363s - Annual Return | 21 July 1999 | |
395 - Particulars of a mortgage or charge | 30 October 1998 | |
287 - Change in situation or address of Registered Office | 20 July 1998 | |
363s - Annual Return | 16 July 1998 | |
AA - Annual Accounts | 12 May 1998 | |
AA - Annual Accounts | 09 October 1997 | |
363s - Annual Return | 21 July 1997 | |
RESOLUTIONS - N/A | 21 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 1997 | |
123 - Notice of increase in nominal capital | 21 July 1997 | |
RESOLUTIONS - N/A | 09 December 1996 | |
RESOLUTIONS - N/A | 09 December 1996 | |
RESOLUTIONS - N/A | 09 December 1996 | |
288b - Notice of resignation of directors or secretaries | 09 December 1996 | |
288b - Notice of resignation of directors or secretaries | 09 December 1996 | |
288a - Notice of appointment of directors or secretaries | 09 December 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 December 1996 | |
123 - Notice of increase in nominal capital | 09 December 1996 | |
AA - Annual Accounts | 02 November 1996 | |
363s - Annual Return | 08 August 1996 | |
AA - Annual Accounts | 08 November 1995 | |
363s - Annual Return | 28 July 1995 | |
AA - Annual Accounts | 13 October 1994 | |
363s - Annual Return | 04 July 1994 | |
AA - Annual Accounts | 29 September 1993 | |
363s - Annual Return | 29 September 1993 | |
395 - Particulars of a mortgage or charge | 31 August 1993 | |
AA - Annual Accounts | 12 August 1992 | |
363s - Annual Return | 12 August 1992 | |
288 - N/A | 14 August 1991 | |
AA - Annual Accounts | 14 August 1991 | |
363b - Annual Return | 14 August 1991 | |
288 - N/A | 21 June 1991 | |
288 - N/A | 21 June 1991 | |
288 - N/A | 21 June 1991 | |
287 - Change in situation or address of Registered Office | 31 May 1991 | |
RESOLUTIONS - N/A | 30 May 1991 | |
363a - Annual Return | 19 November 1990 | |
288 - N/A | 05 November 1990 | |
AA - Annual Accounts | 05 November 1990 | |
288 - N/A | 08 August 1990 | |
AA - Annual Accounts | 24 May 1990 | |
RESOLUTIONS - N/A | 18 April 1990 | |
363 - Annual Return | 18 April 1990 | |
288 - N/A | 16 March 1990 | |
288 - N/A | 16 March 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 10 March 1989 | |
PUC 2 - N/A | 24 February 1989 | |
CERTNM - Change of name certificate | 14 October 1988 | |
CERTNM - Change of name certificate | 14 October 1988 | |
288 - N/A | 08 September 1988 | |
288 - N/A | 08 September 1988 | |
287 - Change in situation or address of Registered Office | 08 September 1988 | |
NEWINC - New incorporation documents | 22 January 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 25 February 2011 | Outstanding |
N/A |
Rent deposit deed | 04 June 2009 | Outstanding |
N/A |
Mortgage debenture | 22 October 1998 | Outstanding |
N/A |
Mortgage debenture | 20 August 1993 | Outstanding |
N/A |