COMPONENTS PLUS LIMITED

Company Documents

DateDescription
17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/08/1513 August 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/10/1430 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/11/114 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/10/1027 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

27/10/1027 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 SAIL ADDRESS CHANGED FROM:
RIVERSIDE HOUSE 1 PLACE FARM
WHEATHAMPSTEAD
ST ALBANS
HERTFORDSHIRE
AL4 8SB

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/11/0919 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

19/11/0919 November 2009 SAIL ADDRESS CREATED

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRERETON / 18/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY MAUREEN LAMBURN

View Document

07/11/087 November 2008 SECRETARY APPOINTED MRS VALERIE BRERETON

View Document

31/10/0831 October 2008 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

23/10/0823 October 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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