Advanced company searchLink opens in new window

STANLEY BLACK & DECKER UK LIMITED

Company number 07059991

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)
10 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
08 Oct 2016 AA Full accounts made up to 2 January 2016
04 Apr 2016 AP01 Appointment of Mr Mark Richard Smiley as a director on 4 April 2016
28 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4,645,972
28 Oct 2015 AD02 Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF
28 Oct 2015 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
09 Oct 2015 AA Full accounts made up to 3 January 2015
30 Jun 2015 MR01 Registration of charge 070599910001, created on 25 June 2015
08 Apr 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 4,645,972
29 Dec 2014 TM01 Termination of appointment of John Mitchell Cowley as a director on 19 December 2014
28 Oct 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,020,001
06 Oct 2014 AA Full accounts made up to 28 December 2013
14 Nov 2013 AA Full accounts made up to 29 December 2012
30 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2,020,001
22 Nov 2012 AA Full accounts made up to 31 December 2011
30 Oct 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
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
12 Apr 2012 MEM/ARTS Memorandum and Articles of Association
02 Apr 2012 CERTNM Company name changed black & decker (uk) marketing LIMITED\certificate issued on 02/04/12
  • CONNOT ‐
06 Jan 2012 AA Full accounts made up to 31 December 2010
28 Oct 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
28 Oct 2011 AD03 Register(s) moved to registered inspection location
28 Oct 2011 AD02 Register inspection address has been changed
08 Sep 2011 TM01 Termination of appointment of Michael Allan as a director