Advanced company searchLink opens in new window

HOLDERS COMPONENTS LIMITED

Company number 02781890

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)
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
  • GBP 5,000
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
  • RES15 ‐ Change company name resolution on 2010-09-30
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
14 Jan 2010 AP01 Appointment of Victoria Margaret Blaisdell as a director
14 Jan 2010 AP01 Appointment of James Sebastian Shawyer as a director
08 Jan 2010 TM02 Termination of appointment of Robert Agates as a secretary