About

Registered Number: 03586544
Date of Incorporation: 24/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, Avon, BS32 4JY

 

Founded in 1998, Combined Building & Electrical Services (UK) Ltd has its registered office in Bristol, Avon, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLWILL, Jonathan Charles 24 June 1998 - 1
COLWILL, Tracey Ann 22 October 2010 - 1
CREESE, Philip Victor 24 June 1998 10 October 2009 1
Secretary Name Appointed Resigned Total Appointments
COLWILL, Tracey Anne 24 June 1998 - 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 29 March 2019
PSC01 - N/A 16 October 2018
PSC01 - N/A 16 October 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 29 March 2017
MR01 - N/A 27 October 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 15 July 2014
RESOLUTIONS - N/A 01 April 2014
SH01 - Return of Allotment of shares 27 March 2014
SH01 - Return of Allotment of shares 27 March 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 05 August 2011
CH01 - Change of particulars for director 05 August 2011
AA - Annual Accounts 09 February 2011
AP01 - Appointment of director 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
CERTNM - Change of name certificate 03 October 2010
CONNOT - N/A 03 October 2010
AR01 - Annual Return 06 August 2010
AD01 - Change of registered office address 22 January 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 05 August 2007
225 - Change of Accounting Reference Date 19 April 2007
363a - Annual Return 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 01 February 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 10 July 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 15 January 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 31 July 2000
287 - Change in situation or address of Registered Office 09 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 02 August 1999
225 - Change of Accounting Reference Date 12 May 1999
288a - Notice of appointment of directors or secretaries 02 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
287 - Change in situation or address of Registered Office 02 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
NEWINC - New incorporation documents 24 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.