- Company Overview for BLACK & DECKER INTERNATIONAL (00209797)
- Filing history for BLACK & DECKER INTERNATIONAL (00209797)
- People for BLACK & DECKER INTERNATIONAL (00209797)
- Charges for BLACK & DECKER INTERNATIONAL (00209797)
- More for BLACK & DECKER INTERNATIONAL (00209797)
| 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) |
|---|---|---|---|
| 27 Aug 2025 | AA | Full accounts made up to 31 December 2024 | |
| 26 Mar 2025 | CH01 | Director's details changed for Mr Amit Kumar Sood on 17 March 2025 | |
| 26 Mar 2025 | CH01 | Director's details changed for Mr Steven John Costello on 17 March 2025 | |
| 03 Mar 2025 | CS01 | Confirmation statement made on 22 February 2025 with no updates | |
| 24 Feb 2025 | PSC05 | Change of details for Stanley Black & Decker Uk Group Ltd as a person with significant control on 31 May 2023 | |
| 05 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
| 08 Apr 2024 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary on 26 March 2024 | |
| 08 Apr 2024 | AP03 | Appointment of Steven John Costello as a secretary on 26 March 2024 | |
| 29 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
| 03 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
| 31 May 2023 | AD01 | Registered office address changed from 3 Europa Court Sheffield Business Park Sheffield S9 1XE to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 31 May 2023 | |
| 23 May 2023 | CH01 | Director's details changed for Mr Amit Kumar Sood on 22 May 2023 | |
| 24 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
| 18 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
| 26 Jul 2022 | CH01 | Director's details changed for Mr Amit Kumar Sood on 22 July 2022 | |
| 26 Jul 2022 | CH01 | Director's details changed for Mr Mark Richard Smiley on 22 July 2022 | |
| 26 Jul 2022 | CH01 | Director's details changed for Mr Steven John Costello on 22 July 2022 | |
| 22 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
| 18 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
| 22 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
| 07 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
| 25 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
| 17 Oct 2019 | TM01 | Termination of appointment of Catherine S Torello as a director on 7 October 2019 | |
| 10 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
| 02 Sep 2019 | AD01 | Registered office address changed from 210 Bath Road Slough Berkshire SL1 3YD to 3 Europa Court Sheffield Business Park Sheffield S9 1XE on 2 September 2019 |