- 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) |
---|---|---|---|
03 Jun 2015 | AP01 | Appointment of Mr Graham Wilfred Pearce as a director on 1 June 2015 | |
18 Dec 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
06 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
12 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
07 Sep 2010 | AP01 | Appointment of Ruth Ridgway as a director | |
07 Sep 2010 | SH02 | Sub-division of shares on 27 August 2010 | |
07 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
21 Jul 2010 | AD01 | Registered office address changed from 5 Chase House Park Plaza Hayes Way Cannock Staffordshire WS12 2DD on 21 July 2010 | |
10 Dec 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
10 Dec 2009 | CH03 | Secretary's details changed for Ruth Ridgway on 13 November 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Nigel Ridgway on 13 November 2009 | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
09 Apr 2009 | CERTNM | Company name changed meebro LIMITED\certificate issued on 14/04/09 | |
27 Feb 2009 | 363a | Return made up to 14/11/08; full list of members | |
03 Nov 2008 | 288a | Secretary appointed ruth ridgway | |
11 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
11 Sep 2008 | 288b | Appointment terminated secretary barry edwards |