Advanced company searchLink opens in new window

SELECT HARDWARE LIMITED

Company number 01418418

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,303,388
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
  • GBP 2,303,388
04 Nov 2014 AA Group of companies' accounts made up to 31 December 2013