COMPONENTS BUREAU LIMITED

Company Documents

DateDescription
13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW FERRIER

View Document

28/09/1828 September 2018 CESSATION OF CHENG MING YOE AS A PSC

View Document

28/09/1828 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DISPLAY TECHNOLOGY LIMITED

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR CHENG MING YOE / 24/10/2016

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 SAIL ADDRESS CREATED

View Document

30/05/1730 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHENG MING YOE / 14/07/2016

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/11/154 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/11/145 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW FERRIER / 01/10/2014

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/11/1321 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/02/1328 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

16/02/1316 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/11/128 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/11/1111 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/03/1019 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/11/094 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHENG MING YOE / 22/10/2009

View Document

26/11/0826 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0713 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/068 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 £ SR 825@1 16/11/96

View Document

19/08/0519 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0418 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: VISION HOUSE 11 BRAMLEY ROAD ST IVES CAMBRIDGESHIRE PE27 3WS

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/11/0313 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0313 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/012 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/03/9918 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/9918 March 1999 NEW SECRETARY APPOINTED

View Document

18/03/9918 March 1999 SECRETARY RESIGNED

View Document

29/10/9829 October 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/09/9520 September 1995 NEW SECRETARY APPOINTED

View Document

08/11/948 November 1994 RETURN MADE UP TO 23/10/94; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/9411 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/09/9419 September 1994 ADOPT MEM AND ARTS 09/09/94

View Document

12/11/9312 November 1993 RETURN MADE UP TO 23/10/93; NO CHANGE OF MEMBERS

View Document

07/06/937 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 23/10/92; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/11/9129 November 1991 RETURN MADE UP TO 23/10/91; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 RETURN MADE UP TO 23/10/90; NO CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 REGISTERED OFFICE CHANGED ON 20/11/90 FROM: UNIT 4 135 DITTON WALK CAMBRIDGE CB5 8QD

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/01/9012 January 1990 NC INC ALREADY ADJUSTED 23/10/89

View Document

12/01/9012 January 1990 NC INC ALREADY ADJUSTED 13/09/89

View Document

09/11/899 November 1989 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/10/8924 October 1989 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/11/8810 November 1988 £ NC 100/50000

View Document

01/11/881 November 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/02/874 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/877 January 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/01/877 January 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/8414 November 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/11/84

View Document

19/09/8419 September 1984 CERTIFICATE OF INCORPORATION

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