Cotherm (Uk) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 4, 1995)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
M AND M COMPONENTS LIMITED
Company type Private Limited Company , Active Company Number 01975516 Record last updated Wednesday, March 18, 2020 3:13:21 AM UTC Official Address Coval House Mills Road Chilton Industrial Estate Sudbury Co102xx East, Sudbury East There are 2 companies registered at this street
Postal Code CO102XX Sector Manufacture of other electrical equipment
Visits Document Type Publication date Download link Registry Mar 16, 2020 Appointment of a woman as Secretary Registry May 27, 2019 Resignation of one Director (a woman) Financials Feb 18, 2016 Annual accounts Registry Jan 14, 2016 Appointment of a man as Director Registry Jan 14, 2016 Resignation of one Director Registry Jan 1, 2016 Appointment of a man as Sales Director and Director Registry Dec 31, 2015 Resignation of one Company Director and one Director (a man) Registry Oct 16, 2015 Annual return Financials Feb 22, 2015 Annual accounts Registry Jan 8, 2015 Appointment of a woman as Secretary Registry Jan 8, 2015 Appointment of a woman as Director Registry Jan 8, 2015 Resignation of one Secretary Registry Dec 1, 2014 Appointment of a woman Registry Dec 1, 2014 Resignation of one Secretary (a man) Registry Nov 28, 2014 Resignation of one Director Registry Nov 28, 2014 Appointment of a man as Secretary Registry Nov 28, 2014 Resignation of one Secretary Registry Nov 28, 2014 Resignation of one Secretary 1975... Registry Nov 28, 2014 Appointment of a man as Secretary Registry Oct 1, 2014 Annual return Financials Mar 13, 2014 Annual accounts Registry Feb 4, 2014 Resignation of one Director Registry Jan 31, 2014 Resignation of one Sales and one Director (a man) Registry Oct 15, 2013 Annual return Financials Feb 21, 2013 Annual accounts Registry Sep 19, 2012 Annual return Financials Mar 29, 2012 Annual accounts Registry Mar 13, 2012 Auditor's letter of resignation Registry Jan 17, 2012 Miscellaneous document Registry Sep 27, 2011 Annual return Registry Aug 17, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 17, 2011 Statement of satisfaction in full or in part of mortgage or charge 1975... Financials May 17, 2011 Annual accounts Registry May 17, 2011 Particulars of a mortgage or charge Registry Oct 8, 2010 Annual return Registry Oct 8, 2010 Change of particulars for director Registry Oct 8, 2010 Change of particulars for director 1975... Registry Oct 8, 2010 Change of particulars for secretary Registry Jul 8, 2010 Appointment of a man as Director Registry Jun 17, 2010 Appointment of a man as Sales and Director Financials Feb 15, 2010 Annual accounts Registry Feb 3, 2010 Appointment of a woman as Director Registry Jan 1, 2010 Appointment of a woman Registry Oct 22, 2009 Change of name certificate Registry Oct 22, 2009 Company name change Registry Oct 10, 2009 Change of name 10 Registry Oct 8, 2009 Annual return Registry Mar 4, 2009 Appointment of a man as Director Registry Feb 25, 2009 Resignation of a director Financials Feb 10, 2009 Annual accounts Registry Feb 1, 2009 Appointment of a man as Director and Company Director Registry Jan 31, 2009 Resignation of one Company Administrator and one Director (a man) Registry Oct 29, 2008 Annual return Financials May 21, 2008 Annual accounts Registry Oct 15, 2007 Annual return Financials Aug 9, 2007 Annual accounts Financials Oct 13, 2006 Annual accounts 1975... Registry Oct 13, 2006 Annual return Registry Aug 14, 2006 Resignation of a director Registry Jul 31, 2006 Resignation of one Director (a man) and one Admin Engineer Registry Jan 25, 2006 Resignation of a secretary Registry Jan 25, 2006 Appointment of a secretary Registry Jan 1, 2006 Appointment of a woman as Secretary Registry Jan 1, 2006 Resignation of one Secretary (a man) and one Company Administrator Registry Nov 23, 2005 Change of accounting reference date Financials Nov 17, 2005 Annual accounts Registry Oct 10, 2005 Notice of change of directors or secretaries or in their particulars Registry Oct 10, 2005 Annual return Financials Dec 2, 2004 Annual accounts Registry Sep 27, 2004 Annual return Registry Sep 2, 2004 Change in situation or address of registered office Registry Mar 19, 2004 Resignation of a director Registry Jan 4, 2004 Resignation of a woman Registry Oct 8, 2003 Annual return Financials Sep 26, 2003 Annual accounts Registry Mar 17, 2003 Resignation of a director Financials Dec 31, 2002 Annual accounts Registry Nov 1, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 24, 2002 Annual return Registry Feb 10, 2002 Resignation of one Sales Director and one Director (a man) Registry Sep 21, 2001 Annual return Financials Sep 17, 2001 Annual accounts Financials Nov 16, 2000 Annual accounts 1975... Registry Sep 22, 2000 Annual return Registry May 12, 2000 Notice of change of directors or secretaries or in their particulars Registry Sep 27, 1999 Annual return Financials Jul 28, 1999 Annual accounts Registry Jul 22, 1999 Particulars of a mortgage or charge Financials Nov 4, 1998 Annual accounts Registry Sep 21, 1998 Annual return Financials Dec 12, 1997 Annual accounts Registry Oct 2, 1997 Annual return Registry Jul 16, 1997 Appointment of a director Registry Jul 1, 1997 Appointment of a man as Director and Sales Director Registry Feb 12, 1997 Appointment of a director Registry Feb 1, 1997 Appointment of a man as Director and Company Administrator Registry Oct 7, 1996 Annual return Registry Aug 27, 1996 Particulars of a mortgage or charge Financials Aug 20, 1996 Annual accounts Registry Jun 27, 1996 Declaration of satisfaction in full or in part of a mortgage or charge