Advanced company searchLink opens in new window

STANLEY BLACK & DECKER PENSION TRUSTEE LIMITED

Company number 04163308

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)
14 Feb 2014 TM01 Termination of appointment of Matthew Cogzell as a director
14 Feb 2014 TM01 Termination of appointment of Susan Stubbs as a director
14 Feb 2014 TM01 Termination of appointment of John Cowley as a director
10 Feb 2014 AP01 Appointment of Robert Paternostro as a director
05 Feb 2014 AP01 Appointment of Vice President and Treasurer Craig Argyle Douglas as a director
05 Feb 2014 CERTNM Company name changed stanley black & decker trustee LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-01-22
  • NM01 ‐ Change of name by resolution
31 Jan 2014 CC04 Statement of company's objects
31 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jan 2014 AP01 Appointment of Company Secretary Fred Hayhurst as a director
27 Jan 2014 AP01 Appointment of Clive Edward Mears as a director
27 Jan 2014 AP01 Appointment of Hilary Claire Murphy as a director
27 Jan 2014 AP01 Appointment of John Christopher Baugh as a director
27 Jan 2014 CERTNM Company name changed blick pension trustees LIMITED\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-22
  • NM01 ‐ Change of name by resolution
24 Jan 2014 AP01 Appointment of Kevin Andrew Roe as a director
24 Jan 2014 AD01 Registered office address changed from , Stanley House, Bramble Road, Swindon, Wilts, SN2 8ER on 24 January 2014
22 Jan 2014 AP03 Appointment of Steven John Costello as a secretary
22 Jan 2014 TM02 Termination of appointment of Fred Hayhurst as a secretary
04 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
08 Oct 2012 AD02 Register inspection address has been changed from 3 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH
08 Oct 2012 AD03 Register(s) moved to registered inspection location
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Jul 2012 AP01 Appointment of Ms Susan Stubbs as a director
29 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
29 Mar 2012 AD04 Register(s) moved to registered office address