About

Registered Number: 03827215
Date of Incorporation: 17/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 164 Bedford Road, Kempston, Bedford, Bedfordshire, MK42 8BH

 

Coombs (Bedford) Ltd was registered on 17 August 1999 and has its registered office in Bedford in Bedfordshire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The company has 2 directors listed as Bhamra, Warinder Kaur, Bhamra, Ravinder Singh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHAMRA, Ravinder Singh 17 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BHAMRA, Warinder Kaur 17 August 1999 - 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
SH01 - Return of Allotment of shares 26 August 2020
AA - Annual Accounts 30 May 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 30 May 2018
SH08 - Notice of name or other designation of class of shares 29 September 2017
RESOLUTIONS - N/A 28 September 2017
RESOLUTIONS - N/A 28 September 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 27 May 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 25 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2004
AAMD - Amended Accounts 01 October 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 21 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2000
363s - Annual Return 20 October 2000
288a - Notice of appointment of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
NEWINC - New incorporation documents 17 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.