COMPUTERS & COMPONENTS (CENTRAL) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/08/154 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/08/1413 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/08/137 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/08/128 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JAYNE NEAL / 31/12/2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/08/1117 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JAYNE NEAL / 02/08/2010

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY SIX WAYS SECRETARIES LIMITED

View Document

01/09/101 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

11/08/0911 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 CURREXT FROM 31/07/2009 TO 31/01/2010

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS; AMEND

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: G OFFICE CHANGED 15/10/03 26 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2LZ

View Document

04/09/034 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

14/08/0114 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: G OFFICE CHANGED 14/08/01 SIX WAYS COURT 24 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2LZ

View Document

13/08/0113 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 COMPANY NAME CHANGED M & A COMPONENTS LIMITED CERTIFICATE ISSUED ON 07/08/01

View Document

14/08/0014 August 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/07/01

View Document

11/08/0011 August 2000 S366A DISP HOLDING AGM 08/08/00

View Document

11/08/0011 August 2000 REGISTERED OFFICE CHANGED ON 11/08/00 FROM: G OFFICE CHANGED 11/08/00 15 INDUSTRIAL ESTATE SANDERS ROAD BROMSGROVE WORCESTERSHIRE B61 7DG

View Document

07/08/007 August 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 SECRETARY RESIGNED

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: G OFFICE CHANGED 07/08/00 THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 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