Slough
Berkshire
SL1 4DX
Director Name | Mr Mark Richard Smiley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2015(41 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | General Manager Uk & Roi |
Country of Residence | United Kingdom |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Steven John Costello |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(43 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Secretary Name | Steven John Costello |
---|---|
Status | Current |
Appointed | 26 March 2024(50 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Company Director |
Correspondence Address | C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN |
Director Name | Brian David Rivers |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(19 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 May 1993) |
Role | Vice President Finance |
Correspondence Address | 11 Hill Place Farnham Common Buckinghamshire SL2 3EW |
Director Name | Roger Humphrey Thomas |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(19 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 May 1993) |
Role | Company Director |
Correspondence Address | 90a Binjai Park Singapore |
Director Name | Christopher Brian Powell Smith |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(19 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 May 1993) |
Role | Solicitor |
Correspondence Address | 32 The Avenue Kew Richmond Surrey TW9 2AJ |
Director Name | Clive Graeme Watson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(19 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 May 1993) |
Role | Accountant |
Correspondence Address | 5 Brighton Hall Brighton Road Foxrock Dublin 18 Irish |
Director Name | Ronald David Pacey Green |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(19 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 May 1993) |
Role | Secretary |
Correspondence Address | Magnolia Cottage 8 Bottrells Lane Chalfont St Giles Buckinghamshire HP8 4EX |
Director Name | Mr William Ian Bede Freeman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(19 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 May 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Herons Cottage Ferry Lane, Medmenham Marlow Buckinghamshire SL7 2EZ |
Director Name | Roger Alfred Whichelow |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(19 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 May 1993) |
Role | Accountant |
Correspondence Address | 1 Rudd Hall Rise Camberley Surrey GU15 2JZ |
Secretary Name | Ronald David Pacey Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 9 Malting Way Isleworth Middlesex TW7 6SB |
Director Name | Michael Stephen Karsner |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1993(19 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 06 May 1993) |
Role | Vice President And Treasurer |
Correspondence Address | 17203 Wesley Chapel Road Monkton Maryland U.S.A. 21111 |
Secretary Name | Roger Alfred Whichelow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(23 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 1 Rudd Hall Rise Camberley Surrey GU15 2JZ |
Secretary Name | Mr Clive Graeme Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(23 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 21 Stratton Road Beaconsfield Buckinghamshire HP9 1HR |
Director Name | Gavin Henry Robert Johnston |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(26 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 October 1999) |
Role | Chartered Accountant |
Correspondence Address | 42 Grosvenor Road Flat 5 London W4 4EG |
Secretary Name | Norman Russell Judd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(26 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 3 Earleywood Pines Coronation Road Ascot Berks SL5 9LH |
Secretary Name | Stephen Ronald Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(26 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 December 2000) |
Role | European Finance Director |
Correspondence Address | 7 Cransbill Drive Bure Park Bicester Oxfordshire OX26 3WG |
Secretary Name | Matthew Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(27 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 25 June 2001) |
Role | Company Director |
Correspondence Address | 3 Honeysuckle Cottages Forest Road Binfield Berkshire RG42 4HN |
Secretary Name | Julian Coyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 2002) |
Role | Company Director |
Correspondence Address | 44 Thanstead Copse Loudwater Buckinghamshire HP10 9YH |
Director Name | Mr Gavin Henry Robert Johnston |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Mr Christopher Brian Powell-Smith |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(34 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Leslie H Ireland |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2007(34 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 April 2008) |
Role | President Emea |
Correspondence Address | Chatto Lodge Ledborough Gate Beaconsfield Buckinghamshire HP9 2DQ |
Director Name | Elizabeth Anne Dolce |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2007(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2010) |
Role | Assistant Treasurer |
Correspondence Address | 1608 Henry Way Forest Hill Maryland 21050 United States |
Director Name | Mr John Henry Aldworth Wyatt |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(35 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 August 2011) |
Role | Business Manager And Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Ms Catherine S Torello |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2010(37 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 October 2019) |
Role | Assistant Treasurer |
Country of Residence | United States |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Mr Michael J Allan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2011(38 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 05 August 2011) |
Role | Vice President Finance Emea |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Mr Matthew James Cogzell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(38 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 2012) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Mr John Mitchell Cowley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Ms Susan Stubbs |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(39 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Black & Decker Holdings Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1993(20 years after company formation) |
Appointment Duration | 14 years (resigned 01 June 2007) |
Correspondence Address | Corporation Trust Centre 1209 Orange Street Wilmington Delaware 19801 United States |
Director Name | Black & Decker Group Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1993(20 years after company formation) |
Appointment Duration | 14 years (resigned 01 June 2007) |
Correspondence Address | Corporation Trust Centre 1209 Orange Street Wilmington Delaware 19801 United States |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(29 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 26 March 2024) |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Website | blackanddecker.co.uk |
---|---|
Telephone | 01753 511234 |
Telephone region | Slough |
Registered Address | C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Address Matches | Over 60 other UK companies use this postal address |
619.5m at £1 | Black & Decker Holdings Llc 100.00% Ordinary |
---|---|
1 at £1 | Black & Decker Group Llc 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £332,195,000 |
Cash | £9,000 |
Current Liabilities | £2,856,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
29 February 2024 | Confirmation statement made on 22 February 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Full accounts made up to 31 December 2022 (30 pages) |
31 May 2023 | Registered office address changed from 3 Europa Court Sheffield Business Park Sheffield S9 1XE to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 31 May 2023 (1 page) |
23 May 2023 | Director's details changed for Mr Amit Kumar Sood on 22 May 2023 (2 pages) |
24 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
4 January 2023 | Full accounts made up to 31 December 2021 (32 pages) |
26 July 2022 | Director's details changed for Mr Steven John Costello on 22 July 2022 (2 pages) |
26 July 2022 | Director's details changed for Mr Amit Kumar Sood on 22 July 2022 (2 pages) |
26 July 2022 | Director's details changed for Mr Mark Richard Smiley on 22 July 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with updates (4 pages) |
18 November 2021 | Full accounts made up to 31 December 2020 (30 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
11 December 2020 | Full accounts made up to 31 December 2019 (31 pages) |
25 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
17 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
17 October 2019 | Termination of appointment of Catherine S Torello as a director on 7 October 2019 (1 page) |
2 September 2019 | Registered office address changed from 210 Bath Road Slough Berkshire SL1 3YD to 3 Europa Court Sheffield Business Park Sheffield S9 1XE on 2 September 2019 (1 page) |
12 June 2019 | Resolutions
|
22 March 2019 | Resolutions
|
22 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 March 2017 | Director's details changed for Ms Catherine S Ennis on 3 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Ms Catherine S Ennis on 3 March 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
4 November 2016 | Appointment of Mr Steven John Costello as a director on 1 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
4 November 2016 | Appointment of Mr Steven John Costello as a director on 1 November 2016 (2 pages) |
25 October 2016 | Full accounts made up to 2 January 2016 (24 pages) |
25 October 2016 | Full accounts made up to 2 January 2016 (24 pages) |
22 February 2016 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
22 February 2016 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
22 February 2016 | Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
3 October 2015 | Full accounts made up to 3 January 2015 (19 pages) |
3 October 2015 | Full accounts made up to 3 January 2015 (19 pages) |
3 October 2015 | Full accounts made up to 3 January 2015 (19 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
19 September 2014 | Full accounts made up to 28 December 2013 (19 pages) |
19 September 2014 | Full accounts made up to 28 December 2013 (19 pages) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
31 December 2013 | Accounts made up to 29 December 2012 (19 pages) |
31 December 2013 | Accounts made up to 29 December 2012 (19 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Accounts made up to 31 December 2011 (19 pages) |
21 December 2012 | Accounts made up to 31 December 2011 (19 pages) |
31 October 2012 | Termination of appointment of Christopher Powell-Smith as a director (1 page) |
31 October 2012 | Termination of appointment of Christopher Powell-Smith as a director (1 page) |
1 June 2012 | Termination of appointment of Matthew Cogzell as a director (1 page) |
1 June 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
1 June 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
1 June 2012 | Termination of appointment of Matthew Cogzell as a director (1 page) |
29 February 2012 | Accounts made up to 31 December 2010 (16 pages) |
29 February 2012 | Accounts made up to 31 December 2010 (16 pages) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Register inspection address has been changed (1 page) |
24 February 2012 | Register(s) moved to registered inspection location (1 page) |
24 February 2012 | Register inspection address has been changed (1 page) |
24 February 2012 | Secretary's details changed for Mitre Secretaries Limited on 22 February 2012 (1 page) |
24 February 2012 | Register(s) moved to registered inspection location (1 page) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Secretary's details changed for Mitre Secretaries Limited on 22 February 2012 (1 page) |
1 September 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
1 September 2011 | Termination of appointment of Gavin Johnston as a director (1 page) |
1 September 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
1 September 2011 | Termination of appointment of Gavin Johnston as a director (1 page) |
1 September 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
1 September 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
15 August 2011 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
15 August 2011 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
12 August 2011 | Termination of appointment of Michael Allan as a director (1 page) |
12 August 2011 | Termination of appointment of Michael Allan as a director (1 page) |
12 August 2011 | Termination of appointment of John Wyatt as a director (1 page) |
12 August 2011 | Termination of appointment of John Wyatt as a director (1 page) |
2 August 2011 | Appointment of Mr Michael J Allan as a director (2 pages) |
2 August 2011 | Appointment of Mr Michael J Allan as a director (2 pages) |
19 July 2011 | Termination of appointment of Michael Allan as a director (1 page) |
19 July 2011 | Termination of appointment of Michael Allan as a director (1 page) |
17 March 2011 | Accounts made up to 31 December 2009 (19 pages) |
17 March 2011 | Accounts made up to 31 December 2009 (19 pages) |
24 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (17 pages) |
24 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (17 pages) |
18 February 2011 | Director's details changed for Mr Gavin Henry Robert Johnston on 1 June 2007 (2 pages) |
18 February 2011 | Director's details changed for Mr Gavin Henry Robert Johnston on 1 June 2007 (2 pages) |
18 February 2011 | Director's details changed for Mr Gavin Henry Robert Johnston on 1 June 2007 (2 pages) |
11 October 2010 | Director's details changed for Michael J Allan on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr John Henry Aldworth Wyatt on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Michael J Allan on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Gavin Henry Robert Johnston on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Gavin Henry Robert Johnston on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr John Henry Aldworth Wyatt on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Christopher Powell-Smith on 30 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Christopher Powell-Smith on 30 September 2010 (2 pages) |
24 August 2010 | Appointment of Ms Catherine S Ennis as a director (2 pages) |
24 August 2010 | Appointment of Ms Catherine S Ennis as a director (2 pages) |
3 August 2010 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages) |
3 August 2010 | Termination of appointment of Elizabeth Dolce as a director (1 page) |
3 August 2010 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages) |
3 August 2010 | Termination of appointment of Elizabeth Dolce as a director (1 page) |
3 August 2010 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (17 pages) |
30 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (17 pages) |
20 August 2009 | Accounts made up to 31 December 2008 (15 pages) |
20 August 2009 | Accounts made up to 31 December 2008 (15 pages) |
4 March 2009 | Return made up to 22/02/09; full list of members (7 pages) |
4 March 2009 | Return made up to 22/02/09; full list of members (7 pages) |
28 November 2008 | Resolutions
|
28 November 2008 | Resolutions
|
15 October 2008 | Director's change of particulars / christopher powell-smith / 01/06/2007 (1 page) |
15 October 2008 | Director's change of particulars / christopher powell-smith / 01/06/2007 (1 page) |
17 September 2008 | Accounts made up to 31 December 2007 (15 pages) |
17 September 2008 | Accounts made up to 31 December 2007 (15 pages) |
19 May 2008 | Director appointed john henry aldworth wyatt (2 pages) |
19 May 2008 | Director appointed john henry aldworth wyatt (2 pages) |
9 May 2008 | Appointment terminated director leslie ireland (1 page) |
9 May 2008 | Appointment terminated director leslie ireland (1 page) |
27 March 2008 | Return made up to 22/02/08; full list of members (8 pages) |
27 March 2008 | Return made up to 22/02/08; full list of members (8 pages) |
1 November 2007 | Accounts made up to 31 December 2006 (16 pages) |
1 November 2007 | Accounts made up to 31 December 2006 (16 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (4 pages) |
27 June 2007 | New director appointed (4 pages) |
27 June 2007 | New director appointed (4 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (4 pages) |
27 June 2007 | New director appointed (4 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (4 pages) |
18 June 2007 | New director appointed (3 pages) |
18 June 2007 | New director appointed (3 pages) |
18 June 2007 | New director appointed (3 pages) |
18 June 2007 | New director appointed (3 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
19 April 2007 | Return made up to 22/02/07; full list of members
|
19 April 2007 | Return made up to 22/02/07; full list of members
|
7 December 2006 | Accounts made up to 31 December 2005 (14 pages) |
7 December 2006 | Accounts made up to 31 December 2005 (14 pages) |
16 August 2006 | Group of companies' accounts made up to 31 December 2004 (38 pages) |
16 August 2006 | Group of companies' accounts made up to 31 December 2004 (38 pages) |
14 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
14 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
18 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
18 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
30 December 2004 | Accounts made up to 31 December 2003 (13 pages) |
30 December 2004 | Accounts made up to 31 December 2003 (13 pages) |
7 April 2004 | Resolutions
|
7 April 2004 | Resolutions
|
7 April 2004 | £ nc 50000000/589004067 30/03/04 (2 pages) |
7 April 2004 | £ nc 50000000/589004067 30/03/04 (2 pages) |
27 February 2004 | Return made up to 22/02/04; full list of members
|
27 February 2004 | Return made up to 22/02/04; full list of members
|
30 December 2003 | Accounts made up to 31 December 2002 (13 pages) |
30 December 2003 | Accounts made up to 31 December 2002 (13 pages) |
24 May 2003 | Accounts made up to 31 December 2001 (15 pages) |
24 May 2003 | Accounts made up to 31 December 2001 (15 pages) |
11 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | New secretary appointed (2 pages) |
6 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
31 January 2002 | Accounts made up to 31 December 2000 (11 pages) |
31 January 2002 | Accounts made up to 31 December 2000 (11 pages) |
12 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
23 August 2001 | Secretary's particulars changed (1 page) |
23 August 2001 | Secretary's particulars changed (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 February 2001 | Return made up to 22/02/01; full list of members (8 pages) |
26 February 2001 | Return made up to 22/02/01; full list of members (8 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
15 January 2001 | Accounts made up to 31 December 1999 (11 pages) |
15 January 2001 | Accounts made up to 31 December 1999 (11 pages) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
9 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
9 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (10 pages) |
23 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
23 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
24 July 1998 | Accounts made up to 31 December 1997 (10 pages) |
24 July 1998 | Accounts made up to 31 December 1997 (10 pages) |
9 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
9 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
31 October 1997 | Accounts made up to 31 December 1996 (10 pages) |
31 October 1997 | Accounts made up to 31 December 1996 (10 pages) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | Secretary resigned (1 page) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | Return made up to 22/02/97; no change of members (4 pages) |
4 April 1997 | Return made up to 22/02/97; no change of members (4 pages) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | Secretary resigned (1 page) |
23 October 1996 | Accounts made up to 31 December 1995 (13 pages) |
23 October 1996 | Accounts made up to 31 December 1995 (13 pages) |
10 May 1996 | Secretary's particulars changed (1 page) |
10 May 1996 | Secretary's particulars changed (1 page) |
29 February 1996 | Return made up to 22/02/96; full list of members (6 pages) |
29 February 1996 | Return made up to 22/02/96; full list of members (6 pages) |
25 October 1995 | Accounts made up to 31 December 1994 (13 pages) |
25 October 1995 | Accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
12 May 1993 | Resolutions
|
12 May 1993 | Resolutions
|
2 November 1992 | Accounts made up to 31 December 1991 (10 pages) |
2 November 1992 | Accounts made up to 31 December 1991 (10 pages) |
28 October 1991 | Accounts made up to 31 December 1990 (10 pages) |
28 October 1991 | Accounts made up to 31 December 1990 (10 pages) |
26 July 1990 | Accounts made up to 24 September 1989 (11 pages) |
26 July 1990 | Accounts made up to 24 September 1989 (11 pages) |
28 September 1989 | Resolutions
|
28 September 1989 | Resolutions
|
12 July 1989 | Accounts made up to 25 September 1988 (12 pages) |
12 July 1989 | Accounts made up to 25 September 1988 (12 pages) |
18 April 1988 | Resolutions
|
18 April 1988 | Resolutions
|
29 February 1988 | Accounts made up to 27 September 1987 (12 pages) |
29 February 1988 | Accounts made up to 27 September 1987 (12 pages) |
26 October 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 October 1987 | Re-registration of Memorandum and Articles (27 pages) |
26 October 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 October 1987 | Re-registration of Memorandum and Articles (27 pages) |
16 February 1987 | Accounts made up to 28 September 1986 (11 pages) |
16 February 1987 | Accounts made up to 28 September 1986 (11 pages) |
7 July 1980 | Company name changed\certificate issued on 07/07/80 (5 pages) |
7 July 1980 | Company name changed\certificate issued on 07/07/80 (5 pages) |