- Company Overview for KIDDE GRAVINER LIMITED (04622277)
- Filing history for KIDDE GRAVINER LIMITED (04622277)
- People for KIDDE GRAVINER LIMITED (04622277)
- More for KIDDE GRAVINER LIMITED (04622277)
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 Aug 2019 | PSC07 | Cessation of Goodrich Aftermarket Services Limited as a person with significant control on 13 August 2019 | |
13 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
08 May 2019 | PSC02 | Notification of Goodrich Aftermarket Services Limited as a person with significant control on 7 May 2019 | |
08 May 2019 | PSC07 | Cessation of Kidde Uk as a person with significant control on 7 May 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
10 Aug 2018 | TM01 | Termination of appointment of Peter Joseph Mcardle as a director on 30 March 2018 | |
06 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Mar 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
10 Jan 2018 | AD01 | Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to Fore 1 Fore Business Park Huskisson Way Stratford Road Shirley Solihull B90 4SS on 10 January 2018 | |
09 Jan 2018 | TM01 | Termination of appointment of Justin Robert Keppy as a director on 18 December 2017 | |
09 Jan 2018 | AP01 | Appointment of Neil Andrew Vincent Gregor Macgregor as a director on 18 December 2017 | |
09 Jan 2018 | AP01 | Appointment of Erin Mccleave as a director on 18 December 2017 | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
07 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 7 November 2016
|
|
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Apr 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
07 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
26 Jan 2015 | TM01 | Termination of appointment of Thomas Andrew Mepham as a director on 19 December 2014 | |
21 Jan 2015 | AP01 | Appointment of Justin Robert Keppy as a director on 19 December 2014 | |
01 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
11 Jul 2013 | AA | Full accounts made up to 31 December 2012 |