COMPONENT DISTRIBUTORS (HOLDINGS) LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/11/229 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

23/07/2123 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR TERRY KNOX

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN CORDNER

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, SECRETARY JOHN CORDNER

View Document

31/03/2031 March 2020 SECRETARY APPOINTED MR TERRY KNOX

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY KENNETH KNOX

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH KNOX

View Document

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY KNOX

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/07/156 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM CLARENCE WEST BUILDING 10 CLARENCE STREET WEST BELFAST BT2 7GP

View Document

20/10/1420 October 2014 SECRETARY APPOINTED MR JOHN HENRY CORDNER

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR JOHN HENRY CORDNER

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG PREECE / 24/06/2014

View Document

11/07/1411 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

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

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/07/132 July 2013 24/06/13 NO CHANGES

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM WATER'S EDGE CLARENDON DOCK BELFAST BT1 3BH

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 01/01/11 NO CHANGES

View Document

31/01/1131 January 2011 31/12/10 NO CHANGES

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/03/109 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA MORGAN

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

12/02/0812 February 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

26/01/0826 January 2008 31/12/07 ANNUAL ACCTS

View Document

26/01/0726 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

26/01/0726 January 2007 31/12/06 ANNUAL ACCTS

View Document

24/08/0624 August 2006 31/12/05 ANNUAL ACCTS

View Document

28/01/0628 January 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

19/08/0519 August 2005 31/12/04 ANNUAL ACCTS

View Document

21/01/0521 January 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

01/11/041 November 2004 31/12/03 ANNUAL ACCTS

View Document

04/03/044 March 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

14/08/0314 August 2003 31/12/02 ANNUAL ACCTS

View Document

10/03/0310 March 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

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

View Document

05/02/025 February 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

15/09/0115 September 2001 RETURN OF ALLOT OF SHARES

View Document

15/09/0115 September 2001 CHANGE OF DIRS/SEC

View Document

04/09/014 September 2001 31/12/00 ANNUAL ACCTS

View Document

19/01/0119 January 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

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

View Document

22/12/9922 December 1999 31/12/99 ANNUAL RETURN SHUTTLE

View Document

21/10/9921 October 1999 31/12/98 ANNUAL ACCTS

View Document

02/04/992 April 1999 CHANGE IN SIT REG ADD

View Document

31/12/9831 December 1998 31/12/98 ANNUAL RETURN SHUTTLE

View Document

18/02/9818 February 1998 31/12/97 ANNUAL ACCTS

View Document

17/01/9817 January 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

25/01/9725 January 1997 31/12/96 ANNUAL ACCTS

View Document

22/01/9722 January 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

16/08/9616 August 1996 31/12/95 ANNUAL ACCTS

View Document

23/01/9623 January 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

07/02/957 February 1995 31/12/94 ANNUAL ACCTS

View Document

08/12/948 December 1994 31/12/94 ANNUAL RETURN SHUTTLE

View Document

28/02/9428 February 1994 31/12/93 ANNUAL ACCTS

View Document

17/12/9317 December 1993 31/12/93 ANNUAL RETURN SHUTTLE

View Document

10/09/9310 September 1993 31/12/92 ANNUAL ACCTS

View Document

05/01/935 January 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

07/03/927 March 1992 31/12/91 ANNUAL RETURN FORM

View Document

17/02/9217 February 1992 31/12/91 ANNUAL ACCTS

View Document

17/02/9217 February 1992 31/12/90 ANNUAL ACCTS

View Document

09/03/919 March 1991 31/12/90 ANNUAL RETURN

View Document

10/01/9110 January 1991 CHANGE OF DIRS/SEC

View Document

18/12/9018 December 1990 31/12/89 ANNUAL ACCTS

View Document

24/03/9024 March 1990 31/12/89 ANNUAL RETURN

View Document

04/03/894 March 1989 31/12/88 ANNUAL RETURN

View Document

23/02/8923 February 1989 31/12/88 ANNUAL ACCTS

View Document

01/04/881 April 1988 31/12/87 ANNUAL RETURN

View Document

11/02/8811 February 1988 31/12/86 ANNUAL ACCTS

View Document

11/02/8811 February 1988 31/12/87 ANNUAL ACCTS

View Document

08/02/888 February 1988 CHANGE OF ARD DURING ARP

View Document

03/09/853 September 1985 ARTICLES

View Document

03/09/853 September 1985 DECLN COMPLNCE REG NEW CO

View Document

03/09/853 September 1985 PARS RE DIRS/SIT REG OFFI

View Document

03/09/853 September 1985 MEMORANDUM

View Document

03/09/853 September 1985 STATEMENT OF NOMINAL CAP

View Document


More Company Information