WALTER KIDDE LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

03/02/253 February 2025 Notification of a person with significant control statement

View Document

29/01/2529 January 2025 Cessation of Carrier Global Corporation as a person with significant control on 2024-12-02

View Document

19/12/2419 December 2024 Termination of appointment of Neil Andrew Vincent Gregor Macgregor as a director on 2024-12-02

View Document

19/12/2419 December 2024 Appointment of Mr Georges El Hajj as a director on 2024-12-02

View Document

19/12/2419 December 2024 Termination of appointment of John Anthony Robinson as a director on 2024-12-02

View Document

06/11/246 November 2024 Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2024-10-24

View Document

23/10/2423 October 2024 Cessation of Matlock Holdings Limited as a person with significant control on 2024-10-11

View Document

23/10/2423 October 2024 Notification of Carrier Global Corporation as a person with significant control on 2024-10-11

View Document

04/10/244 October 2024 Registered office address changed from 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England to Suite 15C the Beehive Lions Drive Blackburn Lancashire BB1 2QS on 2024-10-04

View Document

02/09/242 September 2024 Termination of appointment of Simon Derrick Boniface as a director on 2024-08-30

View Document

13/08/2413 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/05/2424 May 2024 Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2024-05-24

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

24/02/2324 February 2023 Appointment of Mr Simon Derrick Boniface as a director on 2023-02-07

View Document

24/02/2324 February 2023 Termination of appointment of Christian Bruno Jean Idczak as a director on 2023-02-07

View Document

24/02/2324 February 2023 Appointment of Mr John Anthony Robinson as a director on 2023-02-07

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

25/03/2225 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/01/2214 January 2022 Appointment of Mr Christian Bruno Jean Idczak as a director on 2022-01-03

View Document

14/01/2214 January 2022 Termination of appointment of Robert Sloss as a secretary on 2022-01-03

View Document

14/01/2214 January 2022 Termination of appointment of Laura Wilcock as a secretary on 2022-01-03

View Document

14/01/2214 January 2022 Termination of appointment of Emma Leigh as a director on 2022-01-03

View Document

14/01/2214 January 2022 Termination of appointment of Chubb Management Services Limited as a director on 2022-01-03

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/06/2124 June 2021 Secretary's details changed for Laura Wilcock on 2021-06-15

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

18/07/1918 July 2019 CESSATION OF UNITED TECHNOLOGIES HOLDINGS LIMITED AS A PSC

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATLOCK HOLDINGS LIMITED

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MS EMMA LEIGH

View Document

30/04/1930 April 2019 SECRETARY'S CHANGE OF PARTICULARS / LAURA WILCOCK / 30/04/2019

View Document

30/04/1930 April 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 27/09/2017

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW VINCENT GREGOR MACGREGOR / 12/03/2019

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/04/2018

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNITED TECHNOLOGIES HOLDINGS LIMITED

View Document

08/03/188 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM MATHISEN WAY COLNBROOK SLOUGH BERKSHIRE SL3 0HB

View Document

31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SADLER

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT SADLER

View Document

09/06/169 June 2016 SECRETARY APPOINTED LAURA WILCOCK

View Document

09/06/169 June 2016 SECRETARY APPOINTED ROBERT SLOSS

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM SADLER / 04/05/2016

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM SADLER / 04/05/2016

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR NEIL ANDREW VINCENT GREGOR MACGREGOR

View Document

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

12/05/1412 May 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 30/11/2013

View Document

09/07/139 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

24/05/1224 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/06/1114 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

15/03/1115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/05/1028 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED CHUBB MANAGEMENT SERVICES LIMITED

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR KIDDE NOMINEES LIMITED

View Document

08/05/098 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

22/09/0622 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/07/014 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE21 4XA

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 EXEMPTION FROM APPOINTING AUDITORS 15/10/99

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 ADOPT MEM AND ARTS 13/07/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/04/989 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/9710 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

02/06/972 June 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

04/06/964 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE2 4EE

View Document

19/10/9419 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

25/05/9425 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 AUDITOR'S RESIGNATION

View Document

25/11/9325 November 1993 EXEMPTION FROM APPOINTING AUDITORS 10/11/93

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 COMPANY NAME CHANGED W.K. (1) LIMITED CERTIFICATE ISSUED ON 08/04/93

View Document

26/03/9326 March 1993 COMPANY NAME CHANGED WALTER KIDDE LIMITED CERTIFICATE ISSUED ON 26/03/93

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/10/9215 October 1992 SECRETARY RESIGNED

View Document

15/10/9215 October 1992 NEW SECRETARY APPOINTED

View Document

07/05/927 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/05/9110 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/09/9013 September 1990 S.252,S366A,S386. 11/09/90

View Document

31/08/9031 August 1990 DIRECTOR RESIGNED

View Document

11/06/9011 June 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/03/9020 March 1990 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

20/03/9020 March 1990 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/03/9020 March 1990 REREGISTRATION PLC-PRI 12/03/90

View Document

19/12/8919 December 1989 DIRECTOR RESIGNED

View Document

11/12/8911 December 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

26/10/8926 October 1989 DIRECTOR RESIGNED

View Document

23/06/8923 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/8916 June 1989 DIRECTOR RESIGNED

View Document

27/04/8927 April 1989 NEW DIRECTOR APPOINTED

View Document

27/04/8927 April 1989 NEW DIRECTOR APPOINTED

View Document

27/04/8927 April 1989 REGISTERED OFFICE CHANGED ON 27/04/89 FROM: LUX WORKS BELVUE ROAD NORTHOLT MIDDX UB5 5QW

View Document

27/04/8927 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/8910 April 1989 NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

30/09/8830 September 1988 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

09/08/889 August 1988 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 DIRECTOR RESIGNED

View Document

06/07/886 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/08/87

View Document

23/05/8823 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/884 May 1988 NEW DIRECTOR APPOINTED

View Document

04/05/884 May 1988 NEW DIRECTOR APPOINTED

View Document

16/03/8816 March 1988 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/08/87

View Document

22/02/8822 February 1988 DIRECTOR RESIGNED

View Document

10/02/8810 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/877 December 1987 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/08

View Document

15/10/8715 October 1987 FULL GROUP ACCOUNTS MADE UP TO 30/11/86

View Document

15/10/8715 October 1987 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 30/11/86

View Document

07/07/877 July 1987 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

07/07/877 July 1987 ADOPT MEM AND ARTS 180687

View Document

07/07/877 July 1987 REREGISTRATION PRI-PLC 180687

View Document

07/07/877 July 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 180687

View Document

25/06/8725 June 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

25/06/8725 June 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

25/06/8725 June 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/06/8725 June 1987 AUDITORS' REPORT

View Document

25/06/8725 June 1987 AUDITORS' STATEMENT

View Document

25/06/8725 June 1987 BALANCE SHEET

View Document

06/01/876 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/11/8628 November 1986 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 NEW DIRECTOR APPOINTED

View Document

20/08/8620 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company