- Company Overview for HOLDERS COMPONENTS LIMITED (02781890)
- Filing history for HOLDERS COMPONENTS LIMITED (02781890)
- People for HOLDERS COMPONENTS LIMITED (02781890)
- Charges for HOLDERS COMPONENTS LIMITED (02781890)
- More for HOLDERS COMPONENTS LIMITED (02781890)
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) |
---|---|---|---|
25 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
01 Jul 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
16 Jul 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
27 Aug 2013 | AA | Full accounts made up to 30 November 2012 | |
29 Jul 2013 | TM01 | Termination of appointment of Douglas Benjamin as a director | |
20 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
03 Sep 2012 | AA | Full accounts made up to 30 November 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
21 Nov 2011 | TM01 | Termination of appointment of James Shawyer as a director | |
21 Nov 2011 | AP01 | Appointment of Mr Paul Kevin Ian Geraghty as a director | |
29 Sep 2011 | AD01 | Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 29 September 2011 | |
08 Jul 2011 | AA | Full accounts made up to 30 November 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
06 Oct 2010 | CERTNM |
Company name changed j k components LIMITED\certificate issued on 06/10/10
|
|
06 Oct 2010 | CONNOT | Change of name notice | |
06 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
06 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
26 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
25 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
18 Jan 2010 | AA01 | Previous accounting period shortened from 28 February 2010 to 30 November 2009 |