Chamberhall Street
Bury
Lancashire
BL9 0LU
Secretary Name | Mr Gary Albert James Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 37 Peel Industrial Estate Chamberhall Street Bury Lancashire BL9 0LU |
Director Name | Mr Sean Lawless |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 37 Peel Industrial Estate Chamberhall Street Bury Lancashire BL9 0LU |
Director Name | Mr Richard McKeeman Thompson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 37 Peel Industrial Estate Chamberhall Street Bury Lancashire BL9 0LU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | combicolor.co.uk |
---|
Registered Address | Unit 32 Chamberhall Street Bury BL9 0LU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Gary Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,420 |
Current Liabilities | £5,504 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months from now) |
26 February 2024 | Confirmation statement made on 22 February 2024 with no updates (3 pages) |
---|---|
7 February 2024 | Total exemption full accounts made up to 31 August 2023 (8 pages) |
19 April 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
22 February 2023 | Confirmation statement made on 22 February 2023 with updates (4 pages) |
17 February 2023 | Registered office address changed from Unit 37 Peel Industrial Estate Chamberhall Street Bury Lancashire BL9 0LU to Unit 32 Chamberhall Street Bury BL9 0LU on 17 February 2023 (1 page) |
29 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
1 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
18 November 2021 | Appointment of Mr Sean Lawless as a director on 12 November 2021 (2 pages) |
17 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
2 December 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
1 June 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
29 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
23 November 2018 | Confirmation statement made on 23 November 2018 with updates (4 pages) |
17 August 2018 | Statement of capital following an allotment of shares on 16 August 2018
|
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
29 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
27 January 2017 | Statement of capital following an allotment of shares on 24 November 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 24 November 2016
|
30 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
28 November 2016 | Resolutions
|
28 November 2016 | Resolutions
|
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
1 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 September 2015 | Company name changed decor 8 wholesale LIMITED\certificate issued on 01/09/15
|
1 September 2015 | Company name changed decor 8 wholesale LIMITED\certificate issued on 01/09/15
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
8 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Purchase of own shares. (3 pages) |
2 January 2013 | Purchase of own shares. (3 pages) |
5 December 2012 | Termination of appointment of Richard Thompson as a director (1 page) |
5 December 2012 | Termination of appointment of Richard Thompson as a director (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Secretary's details changed for Mr Gary Albert James Thompson on 17 October 2011 (1 page) |
7 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Secretary's details changed for Mr Gary Albert James Thompson on 17 October 2011 (1 page) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Purchase of own shares. (3 pages) |
27 October 2010 | Purchase of own shares. (3 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Mr Gary Albert James Thompson on 30 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Gary Albert James Thompson on 30 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Richard Mckeeman Thompson on 30 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Richard Mckeeman Thompson on 30 November 2009 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 November 2008 | Return made up to 23/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 23/11/08; full list of members (3 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from unit 37 peel industrial estate chambers hall street bury lancashire BL9 0LY (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from unit 37 peel industrial estate chambers hall street bury lancashire BL9 0LY (1 page) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
12 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
11 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: unit 37 peel industrial estate chamberhall street bury lancs BL9 0LU (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: unit 37 peel industrial estate chamberhall street bury lancs BL9 0LU (1 page) |
2 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 December 2006 | Return made up to 23/11/06; full list of members (2 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: 41 warner street accrington lancashire BB5 1HN (1 page) |
4 December 2006 | Location of register of members (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: 41 warner street accrington lancashire BB5 1HN (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: unit 37 peel industrial estate chamberhall street bury lancs BL9 0LU (1 page) |
4 December 2006 | Location of debenture register (1 page) |
4 December 2006 | Return made up to 23/11/06; full list of members (2 pages) |
4 December 2006 | Location of debenture register (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: unit 37 peel industrial estate chamberhall street bury lancs BL9 0LU (1 page) |
4 December 2006 | Location of register of members (1 page) |
10 March 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
10 March 2006 | Director's particulars changed (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New secretary appointed;new director appointed (1 page) |
21 February 2006 | New secretary appointed;new director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
13 February 2006 | Location of register of directors' interests (1 page) |
13 February 2006 | Location of register of directors' interests (1 page) |
13 February 2006 | Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page) |
13 February 2006 | Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
23 November 2005 | Incorporation (16 pages) |
23 November 2005 | Incorporation (16 pages) |