BLACK & DECKER BATTERIES MANAGEMENT LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Order of court restoration previously members voluntary liquidation. 2019-06-17 View Report
Gazette. Gazette dissolved liquidation. 2016-06-15 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2016-03-15 View Report
Address. Old address: Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR. Change date: 2015-11-10. New address: Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR. 2015-11-10 View Report
Address. New address: Stanley Uk Holding Limited Unit 3 Europa Court Sheffield Business Park Sheffield S9 1XE. Old address: Stanley Uk Holding Limited Unit 3 Europa Court Sheffield Business Park Sheffield S9 1XE. 2015-11-10 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2015-11-02 View Report
Resolution. Description: Resolutions. 2015-11-02 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2015-11-02 View Report
Address. New address: Stanley Uk Holding Limited Unit 3 Europa Court Sheffield Business Park Sheffield S9 1XE. Old address: Cannon Place, 78 Cannon Street London EC4N 6AF England. 2015-10-15 View Report
Address. Old address: 210 Bath Road Slough Berkshire SL1 3YD. Change date: 2015-10-15. New address: Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR. 2015-10-15 View Report
Annual return. With made up date full list shareholders. 2015-10-09 View Report
Address. Old address: Mitre House, 160 Aldersgate Street London EC1A 4DD England. New address: Cannon Place, 78 Cannon Street London EC4N 6AF. 2015-10-09 View Report
Officers. Change date: 2015-07-01. Officer name: Mitre Secretaries Limited. 2015-10-09 View Report
Officers. Officer name: Mark Richard Smiley. Termination date: 2015-09-14. 2015-09-16 View Report
Officers. Officer name: Debi Geyer. Termination date: 2015-09-14. 2015-09-16 View Report
Officers. Appointment date: 2015-01-08. Officer name: Mr Mark Richard Smiley. 2015-01-21 View Report
Officers. Termination date: 2015-01-08. Officer name: John Mitchell Cowley. 2015-01-21 View Report
Annual return. With made up date full list shareholders. 2014-10-10 View Report
Accounts. Accounts type full. 2014-07-18 View Report
Annual return. With made up date full list shareholders. 2013-10-09 View Report
Accounts. Accounts type full. 2013-08-12 View Report
Annual return. With made up date full list shareholders. 2012-10-15 View Report
Accounts. Accounts type full. 2012-09-12 View Report
Officers. Officer name: Ms Susan Stubbs. 2012-06-01 View Report
Officers. Officer name: Matthew Cogzell. 2012-06-01 View Report
Officers. Officer name: Matthew Cogzell. 2012-06-01 View Report
Officers. Officer name: Timothy Pugh. 2012-03-19 View Report
Officers. Officer name: Brian Cooke. 2012-03-19 View Report
Officers. Officer name: Ms Debi Geyer. 2011-11-02 View Report
Officers. Officer name: Linda Biagioni. 2011-11-01 View Report
Annual return. With made up date full list shareholders. 2011-10-13 View Report
Accounts. Accounts type full. 2011-09-12 View Report
Officers. Officer name: Mr John Mitchell Cowley. 2011-09-02 View Report
Officers. Officer name: Mr Matthew James Cogzell. 2011-09-02 View Report
Officers. Officer name: Gavin Johnston. 2011-09-02 View Report
Officers. Officer name: Mr Amit Kumar Sood. 2011-08-24 View Report
Annual return. With made up date full list shareholders. 2010-10-27 View Report
Accounts. Accounts type full. 2010-10-07 View Report
Annual return. With made up date full list shareholders. 2009-11-12 View Report
Officers. Change date: 2009-10-09. Officer name: Linda Biagioni. 2009-11-03 View Report
Officers. Change date: 2009-10-09. Officer name: Timothy Pugh. 2009-11-03 View Report
Address. Move registers to sail company. 2009-11-03 View Report
Address. Change sail address company. 2009-11-02 View Report
Officers. Change date: 2009-10-09. Officer name: Brian Lindsay Durler Cooke. 2009-11-02 View Report
Officers. Change date: 2009-10-09. Officer name: Mitre Secretaries Limited. 2009-11-02 View Report
Officers. Officer name: Colin Thirlaway. Change date: 2009-10-09. 2009-11-02 View Report
Officers. Officer name: Gavin Henry Robert Johnston. Change date: 2009-10-09. 2009-11-02 View Report
Accounts. Accounts type full. 2009-08-20 View Report
Annual return. Legacy. 2008-11-11 View Report
Accounts. Accounts type full. 2008-09-17 View Report