Advanced company searchLink opens in new window

BLACK & DECKER INTERNATIONAL

Company number 00209797

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)
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
29 Sep 2017 AA Full accounts made up to 31 December 2016
17 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
20 Mar 2017 CH01 Director's details changed for Ms Catherine S Ennis on 3 March 2017
22 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
04 Nov 2016 AP01 Appointment of Mr Steven John Costello as a director on 1 November 2016
04 Nov 2016 TM01 Termination of appointment of Susan Stubbs as a director on 31 October 2016
01 Jul 2016 AA Full accounts made up to 2 January 2016
22 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 369,618,786
03 Oct 2015 AA Full accounts made up to 3 January 2015
06 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ That the share capital of the company be reduced by cancelling 227,631,000 fully paid ordinary a shares of £1 each in the capital of the company 22/07/2015
31 Jul 2015 AD02 Register inspection address has been changed from Mitre House 160 Aldersgate Street London United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF
30 Jul 2015 AD03 Register(s) moved to registered inspection location Mitre House 160 Aldersgate Street London
30 Jul 2015 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
23 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 597,249,786
21 Jan 2015 AP01 Appointment of Mr Mark Richard Smiley as a director on 8 January 2015
21 Jan 2015 TM01 Termination of appointment of John Mitchell Cowley as a director on 8 January 2015
18 Sep 2014 AA Full accounts made up to 28 December 2013
24 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 597,249,786
17 Dec 2013 AA Full accounts made up to 29 December 2012
27 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
21 Dec 2012 AA Full accounts made up to 31 December 2011
31 Oct 2012 TM01 Termination of appointment of Christopher Powell-Smith as a director
01 Jun 2012 AP01 Appointment of Ms Susan Stubbs as a director
01 Jun 2012 TM01 Termination of appointment of Matthew Cogzell as a director