Advanced company searchLink opens in new window

CROMPTON COMPONENTS LTD

Company number 07175647

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 Apr 2024 PSC04 Change of details for Dr Susan Michelle Bradley as a person with significant control on 16 April 2024
16 Apr 2024 CH01 Director's details changed for Mr John Bradley on 16 April 2024
16 Apr 2024 MR04 Satisfaction of charge 2 in full
13 Oct 2023 PSC01 Notification of Susan Michelle Bradley as a person with significant control on 6 April 2016
13 Oct 2023 AD01 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 13 October 2023
30 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
15 Jun 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
27 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
16 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
26 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
29 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
05 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
26 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
28 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
30 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
07 Sep 2018 AP01 Appointment of Mr David Chappell as a director on 28 August 2018
07 Sep 2018 TM01 Termination of appointment of Paul Muslek as a director on 28 August 2018
01 Jun 2018 CS01 Confirmation statement made on 15 May 2018 with updates
21 May 2018 SH06 Cancellation of shares. Statement of capital on 10 April 2018
  • GBP 16,250
21 May 2018 SH03 Purchase of own shares.
02 May 2018 AP01 Appointment of Mr Paul Muslek as a director on 1 May 2018
05 Mar 2018 TM01 Termination of appointment of Simon John Brooke as a director on 28 February 2018
25 Oct 2017 TM01 Termination of appointment of Nigel Timothy Hall as a director on 21 October 2017
16 May 2017 AA Total exemption full accounts made up to 31 December 2016