About

Registered Number: 04799971
Date of Incorporation: 16/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 1 Charter House, Dawlish Business Park, Dawlish, Devon, EX7 0NH

 

Having been setup in 2003, Coombes Wood House Ltd has its registered office in Devon, it's status is listed as "Active". We don't know the number of employees at this organisation. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 24 June 2019
CS01 - N/A 06 July 2018
MR01 - N/A 03 July 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 23 May 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 22 May 2013
AD01 - Change of registered office address 21 November 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 22 June 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 24 May 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 17 July 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 10 July 2006
287 - Change in situation or address of Registered Office 01 June 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 21 June 2005
287 - Change in situation or address of Registered Office 17 June 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 25 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
287 - Change in situation or address of Registered Office 30 June 2003
225 - Change of Accounting Reference Date 30 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2003
CERTNM - Change of name certificate 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
NEWINC - New incorporation documents 16 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.