Advanced company searchLink opens in new window

CO-TRON COMPONENTS LIMITED

Company number 02472245

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2018 PSC01 Notification of Gerard Anthony Coakley as a person with significant control on 6 April 2016
22 Nov 2017 MR01 Registration of charge 024722450004, created on 10 November 2017
11 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
08 Sep 2017 MR04 Satisfaction of charge 3 in full
23 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
22 Feb 2017 CH01 Director's details changed for Mr Gerard Anthony Coakley on 22 February 2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
02 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
26 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
23 Feb 2015 CH01 Director's details changed for Mr Gerard Anthony Coakley on 30 January 2015
23 Feb 2015 CH03 Secretary's details changed for Mr Gerard Anthony Coakley on 30 January 2015
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
21 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
22 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
05 Jul 2013 AD02 Register inspection address has been changed
04 Jul 2013 AD03 Register(s) moved to registered inspection location
27 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
07 Jan 2013 AD01 Registered office address changed from Heritage House 34 North Cray Road Bexley Kent. DA5 3LZ on 7 January 2013
09 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
31 May 2012 MG01 Duplicate mortgage certificatecharge no:3
28 May 2012 MG01 Duplicate mortgage certificatecharge no:3
17 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
04 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2