About

Registered Number: 02213087
Date of Incorporation: 22/01/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: Unit D Paddock Wood Distribution Centre, Paddock Wood, Tonbridge, Kent, TN12 6UU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.