Confirmation statement. Statement with no updates. |
2023-07-03 |
View Report |
Accounts. Accounts type full. |
2023-06-23 |
View Report |
Address. Old address: 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE. New address: C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN. Change date: 2023-05-31. |
2023-05-31 |
View Report |
Officers. Officer name: Mr Amit Kumar Sood. Change date: 2023-05-22. |
2023-05-23 |
View Report |
Officers. Officer name: Mr Amit Kumar Sood. Change date: 2022-07-22. |
2022-07-26 |
View Report |
Officers. Officer name: Mr Steven John Costello. Change date: 2022-07-22. |
2022-07-26 |
View Report |
Officers. Change date: 2022-07-22. Officer name: Mr Mark Richard Smiley. |
2022-07-26 |
View Report |
Accounts. Accounts type full. |
2022-07-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-01 |
View Report |
Accounts. Accounts type full. |
2021-04-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-06 |
View Report |
Accounts. Accounts type full. |
2020-06-11 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-09 |
View Report |
Accounts. Accounts type full. |
2019-05-23 |
View Report |
Persons with significant control. Notification date: 2018-12-21. Psc name: Emhart International Holding Ltd. |
2019-03-04 |
View Report |
Persons with significant control. Psc name: Black & Decker Finance. Cessation date: 2018-12-21. |
2019-03-04 |
View Report |
Officers. Termination date: 2019-01-18. Officer name: Donald James Riccitelli. |
2019-01-24 |
View Report |
Capital. Description: Statement by Directors. |
2018-12-21 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2018-12-21 |
View Report |
Insolvency. Description: Solvency Statement dated 20/12/18. |
2018-12-21 |
View Report |
Resolution. Description: Resolutions. |
2018-12-21 |
View Report |
Capital. Description: Statement by Directors. |
2018-11-08 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2018-11-08 |
View Report |
Insolvency. Description: Solvency Statement dated 07/11/18. |
2018-11-08 |
View Report |
Resolution. Description: Resolutions. |
2018-11-08 |
View Report |
Accounts. Accounts type full. |
2018-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-03 |
View Report |
Accounts. Accounts type full. |
2017-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-03 |
View Report |
Officers. Termination date: 2016-10-31. Officer name: Susan Stubbs. |
2016-11-04 |
View Report |
Officers. Officer name: Mr Steven John Costello. Appointment date: 2016-11-01. |
2016-11-04 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-08 |
View Report |
Accounts. Accounts type full. |
2016-06-30 |
View Report |
Resolution. Description: Resolutions. |
2016-04-07 |
View Report |
Capital. Description: Statement by Directors. |
2016-04-07 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2016-04-07 |
View Report |
Insolvency. Description: Solvency Statement dated 31/03/16. |
2016-04-07 |
View Report |
Resolution. Description: Resolutions. |
2016-04-07 |
View Report |
Accounts. Accounts type full. |
2015-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-06 |
View Report |
Address. Old address: Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom. New address: Cannon Place 78 Cannon Street London EC4N 6AF. |
2015-07-06 |
View Report |
Officers. Officer name: Mitre Secretaries Limited. Change date: 2015-07-01. |
2015-07-06 |
View Report |
Officers. Termination date: 2014-09-25. Officer name: Michael Anthony Tyll. |
2015-01-23 |
View Report |
Officers. Termination date: 2015-01-08. Officer name: John Mitchell Cowley. |
2015-01-21 |
View Report |
Officers. Appointment date: 2015-01-08. Officer name: Mr Mark Richard Smiley. |
2015-01-21 |
View Report |
Accounts. Accounts type full. |
2014-09-18 |
View Report |
Address. Change date: 2014-09-01. Old address: Europa Court Sheffield Airport Business Park Sheffield S9 1XE. New address: 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE. |
2014-09-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-01 |
View Report |
Officers. Officer name: Mr Donald James Riccitellli. Change date: 2010-04-15. |
2014-07-01 |
View Report |