CROMPTON COMPONENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Purchase of own shares.

View Document

05/12/245 December 2024 Cancellation of shares. Statement of capital on 2024-10-29

View Document

08/11/248 November 2024 Termination of appointment of Dean Richard Sweeney as a director on 2024-10-29

View Document

24/09/2424 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

16/04/2416 April 2024 Satisfaction of charge 2 in full

View Document

16/04/2416 April 2024 Director's details changed for Mr John Bradley on 2024-04-16

View Document

16/04/2416 April 2024 Change of details for Dr Susan Michelle Bradley as a person with significant control on 2024-04-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Notification of Susan Michelle Bradley as a person with significant control on 2016-04-06

View Document

13/10/2313 October 2023 Registered office address changed from Units 19-22 Monckton Road Wakefield West Yorkshire WF2 7AL to Units 19-21 Units 19-21, Monckton Road Monckton Road Industrial Estate Wakefield West Y WF2 7AL on 2023-10-13

View Document

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR DAVID CHAPPELL

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MUSLEK

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1821 May 2018 10/04/18 STATEMENT OF CAPITAL GBP 16250

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR PAUL MUSLEK

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BROOKE

View Document

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

View Accounts

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL HALL

View Document

16/05/1716 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CARTER

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

26/01/1726 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071756470004

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/03/1631 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/06/1512 June 2015 ADOPT ARTICLES 01/06/2015

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR PAUL BRIAN CARTER

View Document

03/05/153 May 2015 DIRECTOR APPOINTED MR NIGEL TIMOTHY HALL

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR JONATHAN MICHAEL ADAMS

View Document

31/03/1531 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/06/1423 June 2014 04/06/14 STATEMENT OF CAPITAL GBP 17500

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR BRENT MASON

View Document

23/06/1423 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/03/1431 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1328 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

12/01/1312 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/03/1230 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/07/117 July 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

31/03/1131 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEAN RICHARD SWEENEY / 31/03/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BROOKE / 31/03/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRENT ALEXANDER MASON / 31/03/2011

View Document

26/03/1026 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/03/1025 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 12/03/2010

View Document

25/03/1025 March 2010 12/03/10 STATEMENT OF CAPITAL GBP 25000

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED BRENT ALEXANDER MASON

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED DEAN RICHARD SWEENEY

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED SIMON JOHN BROOKE

View Document

17/03/1017 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/103 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information