Total Documents | 102 |
---|
Total Pages | 361 |
---|
6 March 2020 | Change of details for Mr David Macmichael as a person with significant control on 25 January 2020 |
---|---|
17 February 2020 | Micro company accounts made up to 30 June 2019 |
5 February 2020 | Confirmation statement made on 24 January 2020 with no updates |
11 October 2019 | Change of details for Respective Group Limited as a person with significant control on 1 September 2019 |
11 October 2019 | Notification of David Macmichael as a person with significant control on 1 September 2019 |
10 October 2019 | Change of share class name or designation |
9 October 2019 | Resolutions
|
7 October 2019 | Appointment of Mr David Macmichael as a director on 10 September 2019 |
14 March 2019 | Micro company accounts made up to 30 June 2018 |
8 February 2019 | Confirmation statement made on 24 January 2019 with no updates |
27 March 2018 | Micro company accounts made up to 30 June 2017 |
26 January 2018 | Confirmation statement made on 24 January 2018 with updates |
5 May 2017 | Second filing of the annual return made up to 24 January 2016 |
5 May 2017 | Second filing of the annual return made up to 24 January 2016 |
1 March 2017 | Director's details changed for Mr Colin Edward Dyer on 1 January 2016 |
1 March 2017 | Director's details changed for Mr Colin Edward Dyer on 1 January 2016 |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 |
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
8 February 2017 | 24/01/17 Statement of Capital gbp 1000 |
8 February 2017 | 24/01/17 Statement of Capital gbp 1000 |
11 January 2017 | Change of share class name or designation |
11 January 2017 | Change of share class name or designation |
27 July 2016 | Consolidation of shares on 8 June 2016 |
27 July 2016 | Consolidation of shares on 8 June 2016 |
14 June 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 |
14 June 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 |
31 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
9 May 2015 | Company name changed the combi man LTD\certificate issued on 09/05/15
|
9 May 2015 | Change of name notice |
9 May 2015 | Company name changed the combi man LTD\certificate issued on 09/05/15
|
9 May 2015 | Change of name notice |
17 April 2015 | Registered office address changed from , 11 Begonia Gardens New Bold, St Helens, Merseyside, WA9 4FT to Unit 22 Gerards Park College Street St Helens Merseyside WA10 1FZ on 17 April 2015 |
17 April 2015 | Registered office address changed from 11 Begonia Gardens New Bold St Helens Merseyside WA9 4FT to Unit 22 Gerards Park College Street St Helens Merseyside WA10 1FZ on 17 April 2015 |
17 April 2015 | Registered office address changed from , 11 Begonia Gardens New Bold, St Helens, Merseyside, WA9 4FT to Unit 22 Gerards Park College Street St Helens Merseyside WA10 1FZ on 17 April 2015 |
25 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
5 January 2015 | Registered office address changed from , 45 Daffodil Gardens, St. Helens, Merseyside, WA9 4LP to Unit 22 Gerards Park College Street St Helens Merseyside WA10 1FZ on 5 January 2015 |
5 January 2015 | Director's details changed for Mr Colin Edward Dyer on 5 January 2015 |
5 January 2015 | Registered office address changed from 45 Daffodil Gardens St. Helens Merseyside WA9 4LP to 11 Begonia Gardens New Bold St Helens Merseyside WA9 4FT on 5 January 2015 |
5 January 2015 | Registered office address changed from , 45 Daffodil Gardens, St. Helens, Merseyside, WA9 4LP to Unit 22 Gerards Park College Street St Helens Merseyside WA10 1FZ on 5 January 2015 |
5 January 2015 | Registered office address changed from 45 Daffodil Gardens St. Helens Merseyside WA9 4LP to 11 Begonia Gardens New Bold St Helens Merseyside WA9 4FT on 5 January 2015 |
5 January 2015 | Director's details changed for Mr Colin Edward Dyer on 5 January 2015 |
5 January 2015 | Director's details changed for Mr Colin Edward Dyer on 5 January 2015 |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 |
14 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders |
26 January 2012 | Termination of appointment of Clare Dyer as a secretary |
26 January 2012 | Termination of appointment of Clare Dyer as a secretary |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
4 February 2011 | Secretary's details changed for Clare Louise Dawick on 1 January 2011 |
4 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders |
4 February 2011 | Secretary's details changed for Clare Louise Dyer on 1 January 2011 |
4 February 2011 | Secretary's details changed for Clare Louise Dyer on 1 January 2011 |
4 February 2011 | Secretary's details changed for Clare Louise Dawick on 1 January 2011 |
4 February 2011 | Secretary's details changed for Clare Louise Dawick on 1 January 2011 |
4 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders |
4 February 2011 | Secretary's details changed for Clare Louise Dyer on 1 January 2011 |
3 February 2011 | Director's details changed for Colin Edward Dyer on 1 January 2011 |
3 February 2011 | Registered office address changed from , Colin Dyer, 60 Furness Ave, Windlehurst, St Helens, Merseyside, WA10 6QE on 3 February 2011 |
3 February 2011 | Director's details changed for Colin Edward Dyer on 1 January 2011 |
3 February 2011 | Registered office address changed from Colin Dyer, 60 Furness Ave Windlehurst St Helens Merseyside WA10 6QE on 3 February 2011 |
3 February 2011 | Director's details changed for Colin Edward Dyer on 1 January 2011 |
3 February 2011 | Registered office address changed from , Colin Dyer, 60 Furness Ave, Windlehurst, St Helens, Merseyside, WA10 6QE on 3 February 2011 |
3 February 2011 | Registered office address changed from Colin Dyer, 60 Furness Ave Windlehurst St Helens Merseyside WA10 6QE on 3 February 2011 |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 |
28 January 2010 | Director's details changed for Colin Edward Dyer on 27 January 2010 |
28 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders |
28 January 2010 | Director's details changed for Colin Edward Dyer on 27 January 2010 |
28 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 |
24 February 2009 | Return made up to 24/01/09; full list of members |
24 February 2009 | Return made up to 24/01/09; full list of members |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 |
18 February 2008 | Return made up to 24/01/08; full list of members |
18 February 2008 | Return made up to 24/01/08; full list of members |
5 July 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 |
5 July 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 |
2 March 2007 | Director's particulars changed |
2 March 2007 | Director's particulars changed |
2 March 2007 | Secretary's particulars changed |
2 March 2007 | Secretary's particulars changed |
26 January 2007 | Incorporation |
26 January 2007 | Incorporation |