T.K. COMPONENTS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

27/08/2427 August 2024 Full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Satisfaction of charge 023200870004 in full

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Memorandum and Articles of Association

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

22/04/2422 April 2024 Registration of charge 023200870006, created on 2024-04-19

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

30/10/2330 October 2023 Full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Appointment of Mr Anjum Ahmed as a director on 2023-08-15

View Document

04/08/234 August 2023 Termination of appointment of Neil Munro as a director on 2023-06-21

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

13/08/2013 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP FOSTER

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM HAYDON

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR STUART OVINGTON

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAZELHURST

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR PHILIP JOSEPH FOSTER

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

01/12/171 December 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR ADAM HAYDON

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR STUART SPENCER OVINGTON

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAYSON

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, SECRETARY PAUL ARROWSMITH

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ARROWSMITH

View Document

24/05/1624 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR ROY SAUNDERS

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

19/02/1619 February 2016 AUDITOR'S RESIGNATION

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS KELLY

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR HAYLEY KELLY

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR BRIAN WADE

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR DAVID CHARLES GRAYSON

View Document

19/01/1619 January 2016 ADOPT ARTICLES 17/12/2015

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023200870005

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023200870004

View Document

26/06/1526 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

19/05/1519 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

15/07/1415 July 2014 ADOPT ARTICLES 14/05/2014

View Document

15/07/1415 July 2014 SUB-DIVISION 14/05/14

View Document

03/07/143 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

10/06/1410 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

09/10/139 October 2013 09/10/13 STATEMENT OF CAPITAL GBP 450

View Document

09/10/139 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR JILL KELLY

View Document

20/09/1320 September 2013 PURCHASE AGREEMENT 11/09/2013

View Document

04/07/134 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

23/05/1323 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

16/05/1216 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR NORMAN YATES

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

14/06/1114 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN HAZELHURST / 06/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL KELLY / 01/09/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL KELLY / 07/08/2010

View Document

01/07/101 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

14/05/1014 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN HAZELHURST / 14/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN YATES / 14/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL KELLY / 14/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY KELLY / 14/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN ARROWSMITH / 14/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM KELLY / 14/05/2010

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

12/06/0912 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR APPOINTED MR NORMAN YATES

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: UNIT 5 FIFTH AVENUE TAMESIDE PARK DUKINFIELD CHESHIRE SK16 4PP

View Document

02/08/072 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

03/06/053 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: BOOTH STREET CHAMBERS BOOTH STREET ASHTON UNDER LYNE LANCASHIRE OL6 7LQ

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02 FROM: UNIT 12 REDFERN INDUSTRIAL ESTATE MEADOW STREET HYDE CHESHIRE SK14 1RE

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED

View Document

26/06/0226 June 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

31/01/0031 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0031 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0031 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

24/05/9924 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

02/07/972 July 1997 REGISTERED OFFICE CHANGED ON 02/07/97 FROM: 3 MELLOR ROAD CHEADLE HULME STOCKPORT CHESHIRE SK8 5AT

View Document

13/06/9713 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/06/9420 June 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

04/06/934 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

24/05/9324 May 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9211 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/922 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/926 March 1992 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/07

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

20/06/9120 June 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/06/91

View Document

20/06/9120 June 1991 COMPANY NAME CHANGED P.M. HUBBARD & CO. (NORTH WEST) LIMITED CERTIFICATE ISSUED ON 21/06/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 DIRECTOR RESIGNED

View Document

14/03/9114 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/07/9019 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

19/07/9019 July 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 28/02

View Document

03/04/903 April 1990 REGISTERED OFFICE CHANGED ON 03/04/90 FROM: 340,MELTON ROAD LEICESTER LE4 7SL.

View Document

21/03/9021 March 1990 AUDITOR'S RESIGNATION

View Document

22/01/9022 January 1990 REGISTERED OFFICE CHANGED ON 22/01/90 FROM: HAYELA HOUSE 21 NEW STAR ROAD THORN INDUSTRIAL ESTATE THURMASTON,LEICESTER

View Document

29/11/8929 November 1989 NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/03/89

View Document

16/05/8916 May 1989 £ NC 100/10000

View Document

26/04/8926 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/04/8913 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/03/893 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/8919 February 1989 REGISTERED OFFICE CHANGED ON 19/02/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

10/02/8910 February 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/02/89

View Document

10/02/8910 February 1989 COMPANY NAME CHANGED SUNBAND LIMITED CERTIFICATE ISSUED ON 13/02/89

View Document

08/02/898 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/898 February 1989 ALTER MEM AND ARTS 300189

View Document

21/11/8821 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information