COMPONENT DISTRIBUTORS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/05/2331 May 2023 Full accounts made up to 2022-12-31

View Document

22/12/2222 December 2022 Appointment of Mr Neil Robert Trueman as a director on 2022-12-01

View Document

28/03/2228 March 2022 Satisfaction of charge 6 in full

View Document

30/07/2130 July 2021 Change of details for Mr Iain Knox as a person with significant control on 2021-05-25

View Document

23/07/2123 July 2021 Full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Notification of Iain Knox as a person with significant control on 2021-05-25

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

14/05/1914 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

20/06/1820 June 2018 CESSATION OF KEN KNOX AS A PSC

View Document

18/04/1818 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH MURPHY

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH KNOX

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED IAIN KNOX

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1613 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/09/153 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR JOHN HENRY CORDNER

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MR JOHN HENRY CORDNER

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY GREGORY PREECE

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY PREECE

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / TERRY MICHAEL KNOX / 11/06/2014

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALEXANDER KNOX / 11/06/2014

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MURPHY / 11/06/2014

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY CLARKE PREECE / 11/06/2014

View Document

30/06/1430 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

20/08/1320 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/08/132 August 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK LOCKHART

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM WATER'S EDGE CLARENDON DOCK BELFAST BT1 3BH

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/07/129 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/08/0912 August 2009 11/06/09 ANNUAL RETURN SHUTTLE

View Document

23/01/0923 January 2009 UPDATED MEM AND ARTS

View Document

23/01/0923 January 2009 SPECIAL/EXTRA RESOLUTION

View Document

19/01/0919 January 2009 MORTGAGE SATISFACTION

View Document

13/08/0813 August 2008 31/12/07 ANNUAL ACCTS

View Document

25/06/0825 June 2008 11/06/08 ANNUAL RETURN SHUTTLE

View Document

30/04/0830 April 2008 CHANGE OF DIRS/SEC

View Document

30/04/0830 April 2008 UPDATED MEM AND ARTS

View Document

30/04/0830 April 2008 DECL RE ASSIST ACQN SHS

View Document

30/04/0830 April 2008 SPECIAL/EXTRA RESOLUTION

View Document

30/04/0830 April 2008 CHANGE OF DIRS/SEC

View Document

30/04/0830 April 2008 SPECIAL/EXTRA RESOLUTION

View Document

28/09/0728 September 2007 DISPOSAL OR CHARGED PROP

View Document

14/08/0714 August 2007 31/12/06 ANNUAL ACCTS

View Document

08/06/078 June 2007 11/06/07 ANNUAL RETURN SHUTTLE

View Document

23/08/0623 August 2006 31/12/05 ANNUAL ACCTS

View Document

03/07/063 July 2006 11/06/06 ANNUAL RETURN SHUTTLE

View Document

28/10/0528 October 2005 31/12/04 ANNUAL ACCTS

View Document

02/07/052 July 2005 11/06/05 ANNUAL RETURN SHUTTLE

View Document

19/08/0419 August 2004 11/06/04 ANNUAL RETURN SHUTTLE

View Document

18/08/0418 August 2004 31/12/03 ANNUAL ACCTS

View Document

17/08/0417 August 2004 CHANGE OF DIRS/SEC

View Document

23/12/0323 December 2003 PARS RE MORTAGE

View Document

11/09/0311 September 2003 31/12/02 ANNUAL ACCTS

View Document

23/07/0323 July 2003 11/06/03 ANNUAL RETURN SHUTTLE

View Document

26/09/0226 September 2002 31/12/01 ANNUAL ACCTS

View Document

02/07/022 July 2002 11/06/02 ANNUAL RETURN SHUTTLE

View Document

05/09/015 September 2001 31/12/00 ANNUAL ACCTS

View Document

27/06/0127 June 2001 11/06/01 ANNUAL RETURN SHUTTLE

View Document

20/10/0020 October 2000 31/12/99 ANNUAL ACCTS

View Document

22/06/0022 June 2000 11/06/00 ANNUAL RETURN SHUTTLE

View Document

11/02/0011 February 2000 PARS RE MORTAGE

View Document

20/10/9920 October 1999 31/12/98 ANNUAL ACCTS

View Document

27/06/9927 June 1999 11/06/99 ANNUAL RETURN SHUTTLE

View Document

07/04/997 April 1999 CHANGE IN SIT REG ADD

View Document

03/11/983 November 1998 31/12/97 ANNUAL ACCTS

View Document

18/06/9818 June 1998 11/06/98 ANNUAL RETURN SHUTTLE

View Document

30/10/9730 October 1997 31/12/96 ANNUAL ACCTS

View Document

09/06/979 June 1997 11/06/97 ANNUAL RETURN SHUTTLE

View Document

30/10/9630 October 1996 CHANGE OF DIRS/SEC

View Document

23/10/9623 October 1996 31/12/95 ANNUAL ACCTS

View Document

20/06/9620 June 1996 11/06/96 ANNUAL RETURN SHUTTLE

View Document

30/10/9530 October 1995 31/12/94 ANNUAL ACCTS

View Document

12/06/9512 June 1995 11/06/95 ANNUAL RETURN SHUTTLE

View Document

23/09/9423 September 1994 31/12/93 ANNUAL ACCTS

View Document

03/06/943 June 1994 11/06/94 ANNUAL RETURN SHUTTLE

View Document

19/10/9319 October 1993 CHANGE OF DIRS/SEC

View Document

05/10/935 October 1993 31/12/92 ANNUAL ACCTS

View Document

16/06/9316 June 1993 11/06/93 ANNUAL RETURN SHUTTLE

View Document

03/11/923 November 1992 31/12/91 ANNUAL ACCTS

View Document

17/06/9217 June 1992 11/06/92 ANNUAL RETURN FORM

View Document

06/05/926 May 1992 18/06/91 ANNUAL RETURN FORM

View Document

18/02/9218 February 1992 31/12/90 ANNUAL ACCTS

View Document

04/01/914 January 1991 CHANGE OF DIRS/SEC

View Document

11/12/9011 December 1990 18/06/90 ANNUAL RETURN

View Document

11/06/9011 June 1990 31/12/89 ANNUAL ACCTS

View Document

25/05/9025 May 1990 CHANGE OF DIRS/SEC

View Document

13/12/8913 December 1989 MORTGAGE SATISFACTION

View Document

22/09/8922 September 1989 14/07/89 ANNUAL RETURN

View Document

11/09/8911 September 1989 31/12/88 ANNUAL ACCTS

View Document

06/10/886 October 1988 PARS RE MORTAGE

View Document

06/08/886 August 1988 06/05/88 ANNUAL RETURN

View Document

29/06/8829 June 1988 31/12/87 ANNUAL ACCTS

View Document

17/05/8817 May 1988 31/12/87 ANNUAL RETURN

View Document

14/09/8714 September 1987 31/12/86 ANNUAL RETURN

View Document

11/09/8711 September 1987 PARS RE MORTAGE

View Document

02/07/872 July 1987 31/12/86 ANNUAL ACCTS

View Document

19/03/8719 March 1987 CERT REG OF CHARGE IN GB

View Document

18/03/8718 March 1987 PARS RE MORTAGE

View Document

13/08/8613 August 1986 16/07/86 ANNUAL RETURN

View Document

07/08/867 August 1986 31/12/85 ANNUAL ACCTS

View Document

11/12/8511 December 1985 02/07/85 ANNUAL RETURN

View Document

31/07/8531 July 1985 31/12/84 ANNUAL ACCTS

View Document

14/01/8514 January 1985 PARS RE MORTAGE

View Document

30/11/8430 November 1984 SPECIAL/EXTRA RESOLUTION

View Document

30/11/8430 November 1984 UPDATED MEM AND ARTS

View Document

20/11/8420 November 1984 31/12/83 ANNUAL ACCTS

View Document

10/07/8410 July 1984 03/07/84 ANNUAL RETURN

View Document

04/08/834 August 1983 PARTICULARS RE DIRECTORS

View Document

03/06/833 June 1983 31/12/83 ANNUAL RETURN

View Document

24/03/8324 March 1983 31/12/82 ANNUAL RETURN

View Document

11/02/8311 February 1983 PARTICULARS RE DIRECTORS

View Document

06/07/826 July 1982 NOTICE OF ARD

View Document

04/01/824 January 1982 31/12/81 ANNUAL RETURN

View Document

22/12/8122 December 1981 PARTICULARS RE DIRECTORS

View Document

08/01/818 January 1981 31/12/80 ANNUAL RETURN

View Document

08/05/808 May 1980 31/12/79 ANNUAL RETURN

View Document

24/03/8024 March 1980 SITUATION OF REG OFFICE

View Document

17/08/7917 August 1979 RETURN OF ALLOTS (CASH)

View Document

20/02/7920 February 1979 31/12/78 ANNUAL RETURN

View Document

19/02/7919 February 1979 MEMORANDUM AND ARTICLES

View Document

19/02/7919 February 1979 NOT OF INCR IN NOM CAP

View Document

19/02/7919 February 1979 SPECIAL/EXTRA RESOLUTION

View Document

02/08/782 August 1978 MEMORANDUM AND ARTICLES

View Document

18/07/7818 July 1978 SPECIAL/EXTRA RESOLUTION

View Document

18/07/7818 July 1978 PARTICULARS RE DIRECTORS

View Document

31/01/7831 January 1978 31/12/77 ANNUAL RETURN

View Document

06/07/776 July 1977 PARS RE MORTAGE

View Document

01/04/771 April 1977 PARTICULARS RE DIRECTORS

View Document

01/04/771 April 1977 31/12/76 ANNUAL RETURN

View Document

29/03/7729 March 1977 PARTICULARS RE DIRECTORS

View Document

29/03/7729 March 1977 SIT OF REGISTER OF MEMS

View Document

08/09/768 September 1976 MEMORANDUM AND ARTICLES

View Document

26/07/7626 July 1976 PARS RE MORTAGE

View Document

29/06/7629 June 1976 SPECIAL/EXTRA RESOLUTION

View Document

29/03/7629 March 1976 RETURN OF ALLOTS (CASH)

View Document

04/02/764 February 1976 31/12/75 ANNUAL RETURN

View Document

09/04/759 April 1975 RETURN OF ALLOTS (CASH)

View Document

09/04/759 April 1975 PARTICULARS RE DIRECTORS

View Document

08/01/758 January 1975 SITUATION OF REG OFFICE

View Document

08/01/758 January 1975 31/12/74 ANNUAL RETURN

View Document

24/06/7424 June 1974 31/12/73 ANNUAL RETURN

View Document

18/06/7418 June 1974 RETURN OF ALLOTS (CASH)

View Document

17/04/7317 April 1973 31/12/72 ANNUAL RETURN

View Document

09/08/729 August 1972 PARTICULARS RE DIRECTORS

View Document

09/08/729 August 1972 RETURN OF ALLOTS (CASH)

View Document

16/03/7216 March 1972 31/12/71 ANNUAL RETURN

View Document

20/04/7120 April 1971 31/12/70 ANNUAL RETURN

View Document

27/11/6927 November 1969 31/12/69 ANNUAL RETURN

View Document

20/11/6820 November 1968 31/12/68 ANNUAL RETURN

View Document

01/05/681 May 1968 31/12/67 ANNUAL RETURN

View Document

16/09/6616 September 1966 31/12/66 ANNUAL RETURN

View Document

05/05/665 May 1966 SITUATION OF REG OFFICE

View Document

29/04/6629 April 1966 31/12/65 ANNUAL RETURN

View Document

09/02/659 February 1965 PARTICULARS RE DIRECTORS

View Document

29/12/6429 December 1964 31/12/64 ANNUAL RETURN

View Document

17/06/6417 June 1964 PARTICULARS RE DIRECTORS

View Document

11/03/6311 March 1963 PARTICULARS RE DIRECTORS

View Document

11/03/6311 March 1963 MEMORANDUM

View Document

11/03/6311 March 1963 CERTIFICATE OF INCORPORATION

View Document

11/03/6311 March 1963 STATEMENT OF NOMINAL CAP

View Document

11/03/6311 March 1963 ARTICLES

View Document

11/03/6311 March 1963 SITUATION OF REG OFFICE

View Document

11/03/6311 March 1963 DECL ON COMPL ON INCORP

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company