- Company Overview for BLACK DIAMOND SECURITY LTD (07367704)
- Filing history for BLACK DIAMOND SECURITY LTD (07367704)
- People for BLACK DIAMOND SECURITY LTD (07367704)
- Charges for BLACK DIAMOND SECURITY LTD (07367704)
- More for BLACK DIAMOND SECURITY LTD (07367704)
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) |
---|---|---|---|
17 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Nov 2016 | AP01 | Appointment of Mr John Stuart Ellison as a director on 28 November 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
22 Sep 2016 | CH01 | Director's details changed for Mr Ian John Williamson Logie Raeburn on 22 September 2016 | |
22 Sep 2016 | CH01 | Director's details changed for Mr Martin William Hawley on 22 September 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Jacqueline Susan Townsend as a director on 30 August 2016 | |
24 May 2016 | AP01 | Appointment of Mrs Jacqueline Susan Townsend as a director on 27 April 2016 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
30 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Oct 2014 | TM01 | Termination of appointment of Brian Colin Neave as a director on 26 September 2014 | |
15 Oct 2014 | AD01 | Registered office address changed from Vision House Unit 7 West Moor Park Armthorpe Doncaster South Yorkshire DN3 3FE United Kingdom to Vision House Durham Lane Armthorpe Doncaster South Yorkshire DN3 3FE on 15 October 2014 | |
26 Sep 2014 | TM01 | Termination of appointment of Brian Colin Neave as a director on 26 September 2014 | |
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jan 2014 | MR04 | Satisfaction of charge 2 in full | |
16 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
11 Jan 2014 | MR01 | Registration of charge 073677040003 | |
08 Jan 2014 | AP01 | Appointment of Mr Brian Colin Neave as a director | |
07 Oct 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
08 Jul 2013 | AP03 | Appointment of Mr John Stuart Ellison as a secretary | |
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 19 October 2012
|
|
07 Nov 2012 | RESOLUTIONS |
Resolutions
|