CONTROL COMPONENTS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-03-31

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-23 with updates

View Document

27/03/2527 March 2025 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

04/03/254 March 2025 Director's details changed for Angela Mary Burrow on 2025-03-04

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Registered office address changed from C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE to Herston Cross House 230 High Street Swanage Dorset BH19 2PQ on 2021-10-25

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PHILIP BURROW

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004487630017

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM GRANT THORNTON HOUSE KETTERING PARKWAY KETTERING VENTURE PARK KETTERING NORTHAMPTONSHIRE NN15 6XR

View Document

01/07/131 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILIP BURROW / 01/07/2010

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY BURROW / 01/07/2010

View Document

24/06/1124 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PHILIP BURROW / 01/07/2010

View Document

24/06/1124 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

15/09/1015 September 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/06/1024 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0713 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/07/059 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/06/0115 June 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

12/10/0012 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

13/07/9713 July 1997 RETURN MADE UP TO 23/06/97; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

08/07/968 July 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

30/05/9630 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9622 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9524 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9516 June 1995 RETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

08/02/958 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9517 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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

07/10/947 October 1994 REGISTERED OFFICE CHANGED ON 07/10/94 FROM: C/O GRANT THORNTON DOUGLAS HOUSE QUEENS SQUARE, CORBY NORTHANTS. NN17 1PL

View Document

28/06/9428 June 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 23/06/94; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

15/06/9315 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9217 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9217 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9214 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

02/07/922 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/921 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/921 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/921 July 1992 RETURN MADE UP TO 19/06/92; CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 ADOPT MEM AND ARTS 22/05/92

View Document

10/06/9210 June 1992 ADOPT MEM AND ARTS 22/05/92

View Document

04/06/924 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/924 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/924 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/924 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9130 June 1991 RETURN MADE UP TO 19/06/91; CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

20/11/9020 November 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

27/03/9027 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/907 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/03/902 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9012 February 1990 ALTER MEM AND ARTS 25/01/90

View Document

12/02/9012 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9022 January 1990 REGISTERED OFFICE CHANGED ON 22/01/90 FROM: PRINCEWOOD RD EARLSTREES ESTATE CORBY NORTHANTS NN17 2AP

View Document

28/11/8928 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/11/8917 November 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/01/89

View Document

18/10/8918 October 1989 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document

11/11/8811 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/8826 October 1988 RETURN MADE UP TO 11/10/88; NO CHANGE OF MEMBERS

View Document

26/10/8826 October 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/01/88

View Document

18/11/8718 November 1987 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/01/87

View Document

18/11/8718 November 1987 RETURN MADE UP TO 27/10/87; NO CHANGE OF MEMBERS

View Document

30/10/8630 October 1986 RETURN MADE UP TO 04/10/86; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/86

View Document

04/06/864 June 1986 DIRECTOR RESIGNED

View Document

06/09/786 September 1978 MEMORANDUM OF ASSOCIATION

View Document

29/01/4829 January 1948 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