- Company Overview for SECURITY HARDWARE LIMITED (05621964)
- Filing history for SECURITY HARDWARE LIMITED (05621964)
- People for SECURITY HARDWARE LIMITED (05621964)
- Charges for SECURITY HARDWARE LIMITED (05621964)
- More for SECURITY HARDWARE LIMITED (05621964)
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) |
---|---|---|---|
24 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
24 Nov 2017 | PSC02 | Notification of Eurocell Building Plastics Limited as a person with significant control on 24 February 2017 | |
24 Nov 2017 | PSC07 | Cessation of Nigel Ridgway as a person with significant control on 24 February 2017 | |
10 Aug 2017 | ANNOTATION |
Rectified The form AP01 was removed from the public register on 12/01/2018 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
05 Jun 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
06 Apr 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 December 2017 | |
06 Apr 2017 | AD01 | Registered office address changed from 3rd Floor Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG to Fairbrook House Clover Nook Road Alfreton Derby DE55 4RF on 6 April 2017 | |
06 Apr 2017 | AP03 | Appointment of Gerald Copley as a secretary on 24 February 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr Mark Jonathan Warwick Kelly as a director on 24 February 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr Michael Iain Scott as a director on 24 February 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Graham Wilfred Pearce as a director on 24 February 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Nigel Ridgway as a director on 24 February 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Peter Dennis Hunt as a director on 24 February 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Ruth Ridgway as a director on 24 February 2017 | |
06 Apr 2017 | TM02 | Termination of appointment of Ruth Ridgway as a secretary on 24 February 2017 | |
09 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
20 Jan 2016 | CH01 | Director's details changed for Ruth Ridgway on 1 November 2015 | |
10 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2015 | SH10 | Particulars of variation of rights attached to shares | |
10 Dec 2015 | SH08 | Change of share class name or designation | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
03 Jun 2015 | AP01 | Appointment of Mr Peter Dennis Hunt as a director on 1 June 2015 |