- Company Overview for COMPONENT DISTRIBUTORS LIMITED (NI005518)
- Filing history for COMPONENT DISTRIBUTORS LIMITED (NI005518)
- People for COMPONENT DISTRIBUTORS LIMITED (NI005518)
- Charges for COMPONENT DISTRIBUTORS LIMITED (NI005518)
- More for COMPONENT DISTRIBUTORS LIMITED (NI005518)
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) |
---|---|---|---|
15 Jun 2017 | TM01 | Termination of appointment of Kenneth Alexander Knox as a director on 27 March 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
28 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
24 May 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Sep 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
15 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
17 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Aug 2014 | AP03 | Appointment of Mr John Henry Cordner as a secretary on 28 July 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr John Henry Cordner as a director on 28 July 2014 | |
02 Jul 2014 | TM02 | Termination of appointment of Gregory Preece as a secretary | |
02 Jul 2014 | TM01 | Termination of appointment of Gregory Preece as a director | |
30 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | CH01 | Director's details changed for Hugh Murphy on 11 June 2014 | |
30 Jun 2014 | CH01 | Director's details changed for Terry Michael Knox on 11 June 2014 | |
30 Jun 2014 | CH01 | Director's details changed for Mr Kenneth Alexander Knox on 11 June 2014 | |
30 Jun 2014 | CH01 | Director's details changed for Mr Gregory Clarke Preece on 11 June 2014 | |
20 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Aug 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
02 Aug 2013 | TM01 | Termination of appointment of Derek Lockhart as a director | |
03 Apr 2013 | AD01 | Registered office address changed from Water's Edge Clarendon Dock Belfast BT1 3BH on 3 April 2013 | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Jul 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
12 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Jul 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders |