- Company Overview for SELECT HARDWARE LIMITED (01418418)
- Filing history for SELECT HARDWARE LIMITED (01418418)
- People for SELECT HARDWARE LIMITED (01418418)
- Charges for SELECT HARDWARE LIMITED (01418418)
- More for SELECT HARDWARE LIMITED (01418418)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Apr 2019 | MR04 | Satisfaction of charge 014184180002 in full | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
31 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Jul 2018 | TM01 | Termination of appointment of Steven John Killworth as a director on 12 July 2018 | |
12 Jul 2018 | AP01 | Appointment of Mr Justin Dieter Dankenbring as a director on 1 July 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
19 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Oct 2017 | AP03 | Appointment of Mr Kenneth Hardwick as a secretary on 29 September 2017 | |
05 Oct 2017 | TM02 | Termination of appointment of Jag Bhari as a secretary on 29 September 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from Select Hardware Ltd Station Road Rowley Regis Warley West Midlands B65 0LJ to Select Hardware the Hayes Hayes Park Stourbridge West Midlands DY9 8RS on 4 August 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Neil Stewart Mcwalter as a director on 2 June 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
13 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
16 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
16 Mar 2016 | TM02 | Termination of appointment of Kenneth Robert Hardwick as a secretary on 1 June 2015 | |
16 Mar 2016 | AP03 | Appointment of Mr Jag Bhari as a secretary on 1 June 2015 | |
05 Jan 2016 | MR01 | Registration of charge 014184180002, created on 23 December 2015 | |
14 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
02 Apr 2015 | AP01 | Appointment of Mr Steven John Killworth as a director on 31 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Raymond Anthony Birkin as a director on 31 March 2015 | |
20 Mar 2015 | AP03 | Appointment of Mr Kenneth Robert Hardwick as a secretary on 20 March 2015 | |
20 Mar 2015 | TM02 | Termination of appointment of Raymond Anthony Birkin as a secretary on 20 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
04 Nov 2014 | AA | Group of companies' accounts made up to 31 December 2013 |