A. & D. LOCK AND KEY CO. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

19/01/2119 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 SAIL ADDRESS CHANGED FROM: C/O ANDREW YULE & CO 1564 PERSHORE ROAD STIRCHLEY BIRMINGHAM B30 2NL UNITED KINGDOM

View Document

25/07/1925 July 2019 CESSATION OF CHRISTOPHER RADFORD AS A PSC

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER RADFORD / 14/12/2018

View Document

28/06/1828 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER RADFORD

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ALAN UNDERWOOD

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALAN UNDERWOOD / 11/03/2016

View Document

30/05/1830 May 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/06/1518 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 CHANGE PERSON AS SECRETARY

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RADFORD / 16/02/2015

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALAN UNDERWOOD / 16/02/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

20/04/1420 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/07/136 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/128 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

19/06/1219 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RADFORD / 18/06/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALAN UNDERWOOD / 18/06/2012

View Document

19/06/1219 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ALAN UNDERWOOD / 18/06/2012

View Document

13/08/1113 August 2011 SECRETARY APPOINTED MR IAN ALAN UNDERWOOD

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY ALAN UNDERWOOD

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN UNDERWOOD

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RADFORD / 09/08/2011

View Document

15/06/1115 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/06/1015 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

15/06/1015 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RADFORD / 24/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALAN UNDERWOOD / 24/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN UNDERWOOD / 24/05/2010

View Document

14/06/1014 June 2010 SAIL ADDRESS CREATED

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 6-7 HOCKLEY HILL BIRMINGHAM 19 B18 5AA

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 6/7 HOCKLEY HILL BIRMINGHAM 19

View Document

10/06/0910 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR APPOINTED CHRISTOPHER RADFORD

View Document

08/04/088 April 2008 S-DIV

View Document

07/04/087 April 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/07/0710 July 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/06/9723 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/07/9513 July 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/07/9422 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/9424 June 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

16/08/9316 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/07/938 July 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/06/921 June 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

25/06/9125 June 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

25/06/9125 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

22/05/9022 May 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/06/892 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

02/06/892 June 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

18/05/8718 May 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

18/05/8718 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

01/05/861 May 1986 RETURN MADE UP TO 26/04/86; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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