Advanced company searchLink opens in new window

KIDDE GRAVINER LIMITED

Company number 04622277

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 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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Dec 2016 SH01 Statement of capital following an allotment of shares on 7 November 2016
  • GBP 71,389,001
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
  • GBP 71,389,000
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
  • GBP 71,389,000
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
  • GBP 71,389,000
11 Jul 2013 AA Full accounts made up to 31 December 2012