Advanced company searchLink opens in new window

BLACK & DECKER HOLDINGS, LLC

Company number FC010559

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)
16 Jan 1998 BR4 Dir appointed 07/04/97 clive graeme watson 21 stratton road beaconsfield bucks HP9 0NP
04 Nov 1997 AA Full accounts made up to 31 December 1996
30 Oct 1997 BR4 Dir resigned 29/08/97 jackie holmes
29 Jul 1997 BR6 BR001222 pr appointed 07/04/97 giri chakravarthi monkton house moreton paddox warwick warkwickshire CV35 9BT
22 Jul 1997 BR4 Dir appointed 07/04/97 giri venkatesan chakravarthi monkton house moreton padox warwick CV35 9BT
12 Jun 1997 BR4 Dir appointed 30/04/97 a r sanderson princes risborough bucks
04 Jun 1997 BR4 Dir appointed 07/04/97 jackie holmes 5 hurst road slough berkshire SL1 6ND
04 Jun 1997 BR4 Sec appointed 01/05/97 clive graeme watson 21 stratton road beaconsfield bucks HP9 onp
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSec appointed 01/05/97 clive graeme watson 21 stratton road beaconsfield bucks HP9 onp
20 May 1997 BR6 BR001222 pa appointed 30/04/97 ckive graeme watson 21 stratton street beaconsfield bucks HP9 1HR
20 May 1997 BR6 BR001222 pa terminated 30/04/97 roger alfred whichlow
09 Apr 1997 BR6 BR001222 pa appointed 31/12/96 roger alfred whichelow 1 rudd hall rise camberley surrey GU15 2JZ
09 Apr 1997 BR6 BR001222 pr terminated 19/12/96 william ian bede freeman
09 Apr 1997 BR4 Dir resigned 19/12/96 william ian bede freeman
09 Apr 1997 BR4 Sec appointed 31/12/96 roger alfred whichelow 1 rudd hall rise camberley surrey GU15 2JZ
23 Jan 1997 AA Full accounts made up to 31 December 1995
13 Jan 1997 BR6 BR001222 par terminated 31/12/96 ronald david pacey green
13 Jan 1997 BR4 Sec resigned 31/12/96 ronald david pacey green
13 Jan 1997 BR4 Dir resigned 31/12/96 ronald david pacey green
16 May 1996 BR6 BR001222 pr appointed 04/04/96 norman russell judd 3 earleywood pines coronation road ascot berks SL5 9LH
16 May 1996 BR4 Dir appointed 04/04/96 norman russell judd 3 earley wood pines coronation road ascot berks SL5 9LH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 04/04/96 norman russell judd 3 earley wood pines coronation road ascot berks SL5 9LH
09 May 1996 BR6 BR001222 par partic 19/04/96 ronald david pacey green 9 malting way isleworth middlesex TW7 6SB
08 May 1996 BR4 Sec change in partic 19/04/96 ronald david pacey green 9 malting way isleworth middlesex TW7 6SB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSec change in partic 19/04/96 ronald david pacey green 9 malting way isleworth middlesex TW7 6SB
08 May 1996 BR4 Dir change in partic 19/04/96 ronald david pacey green 9 malting way isleworth middlesex TW7 6SB
24 Apr 1996 BR6 BR001222 pr terminated 16/04/96 brian david rivers
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR001222 pr terminated 16/04/96 brian david rivers
24 Apr 1996 BR4 Dir resigned 16/04/96 brian david rivers
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir resigned 16/04/96 brian david rivers