SOUTHERN COMPONENTS GROUP LIMITED

Southern Components Group Ltd Southern Components Group Ltd, Coombe Valley Road, CT17 0HL, Dover
StatusACTIVE
Company No.02739348
CategoryPrivate Limited Company
Incorporated13 Aug 1992
Age31 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

SOUTHERN COMPONENTS GROUP LIMITED is an active private limited company with number 02739348. It was incorporated 31 years, 9 months, 25 days ago, on 13 August 1992. The company address is Southern Components Group Ltd Southern Components Group Ltd, Coombe Valley Road, CT17 0HL, Dover.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 25 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-03

Officer name: Gary Ponsford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-02

Officer name: Mr Gary Ponsford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-13

Officer name: Nigel Robert Dilnot-Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Mark Mackender

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Francis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2012

Action Date: 13 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Alec Francis

Change date: 2012-08-13

Documents

View document PDF

Change person secretary company with change date

Date: 10 Oct 2012

Action Date: 13 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nigel Robert Dilnot-Smith

Change date: 2012-08-13

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2012

Action Date: 13 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Derek Bishop

Change date: 2012-08-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2011

Action Date: 13 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nigel Robert Dilnot-Smith

Change date: 2011-08-13

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2011

Action Date: 13 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Robert Dilnot-Smith

Change date: 2011-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 13 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-13

Officer name: Keith Alec Francis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/03/03

Documents

View document PDF

Resolution

Date: 12 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Resolution

Date: 26 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/95; change of members

Documents

View document PDF

Legacy

Date: 20 Apr 1995

Category: Capital

Type: 88(2)R

Description: Ad 31/03/95--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/94; no change of members

Documents

View document PDF

Legacy

Date: 29 Jul 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 1993

Category: Annual-return

Type: 363b

Description: Return made up to 13/08/93; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 1993

Category: Address

Type: 287

Description: Registered office changed on 21/09/93 from: east street gillingham kent. ME7 1EH

Documents

View document PDF

Legacy

Date: 04 May 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 04 May 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 21 Sep 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Sep 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 1992

Category: Address

Type: 287

Description: Registered office changed on 21/09/92 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

Documents

View document PDF

Incorporation company

Date: 13 Aug 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONCAS LIMITED

11 STRATFORD ROAD,SOLIHULL,B90 3LU

Number:05387752
Status:ACTIVE
Category:Private Limited Company

LEMIN LTD

57 LUNDS FARM ROAD,READING,RG5 4PZ

Number:08978680
Status:ACTIVE
Category:Private Limited Company

LONDON ENTERPRISE CLUB LIMITED

3 GEORGE MEWS,MIDDLESEX,EN2 6JL

Number:03345844
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MTR PROPERTY INVESTMENTS LTD

11 PORTLAND ROAD,BIRMINGHAM,B16 9HN

Number:10931653
Status:ACTIVE
Category:Private Limited Company

RAY SMALL CONTRACTORS LIMITED

OXFORD HOUSE SIXTH AVENUE,DONCASTER,DN9 3GG

Number:03684153
Status:ACTIVE
Category:Private Limited Company
Number:SC628340
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source