KIDDE GRAVINER LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewResolutions

View Document

09/07/259 July 2025 NewMemorandum and Articles of Association

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

03/07/243 July 2024 Full accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

28/07/2328 July 2023 Statement of capital on 2023-07-28

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023

View Document

28/07/2328 July 2023

View Document

20/07/2320 July 2023 Full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Appointment of Mr Michael Gardner as a director on 2023-07-07

View Document

11/07/2311 July 2023 Termination of appointment of Lori Shewmaker Gillette as a director on 2023-07-07

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

08/12/218 December 2021 Notification of Keeney Hill Limited as a person with significant control on 2021-11-30

View Document

08/12/218 December 2021 Cessation of Raytheon Technologies Corporation as a person with significant control on 2021-11-30

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOODRICH AFTERMARKET SERVICES LIMITED

View Document

08/05/198 May 2019 CESSATION OF KIDDE UK AS A PSC

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MCARDLE

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM MATHISEN WAY COLNBROOK SLOUGH BERKSHIRE SL3 0HB

View Document

09/01/189 January 2018 DIRECTOR APPOINTED NEIL ANDREW VINCENT GREGOR MACGREGOR

View Document

09/01/189 January 2018 DIRECTOR APPOINTED ERIN MCCLEAVE

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTIN KEPPY

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

07/12/167 December 2016 ALTER ARTICLES 07/11/2016

View Document

06/12/166 December 2016 07/11/16 STATEMENT OF CAPITAL GBP 71389001

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS MEPHAM

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED JUSTIN ROBERT KEPPY

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

11/07/1311 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/06/136 June 2013 DIRECTOR APPOINTED THOMAS ANDREW MEPHAM

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS SAXE

View Document

26/02/1326 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR BRENT EHMKE

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED THOMAS WILLIAM SAXE

View Document

27/02/1227 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED PETER JOSEPH MCARDLE

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN HILL

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/02/114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

22/06/1022 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/02/1012 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/02/0925 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 SECRETARY'S CHANGE OF PARTICULARS / EDWIN COE SECRETARIES LIMITED / 09/02/2009

View Document

13/02/0913 February 2009 SECRETARY'S CHANGE OF PARTICULARS / EDWIN COE SECRETARIES LIMITED / 09/02/2009

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 19/12/05; 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

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

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

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 £ NC 50000000/100000000 14

View Document

04/12/034 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/034 December 2003 NC INC ALREADY ADJUSTED 14/11/03

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 SECRETARY RESIGNED

View Document

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

View Document

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

View Document

12/03/0312 March 2003 NC INC ALREADY ADJUSTED 17/02/03

View Document

12/03/0312 March 2003 NC INC ALREADY ADJUSTED 17/02/03

View Document

07/03/037 March 2003 REAPPOINTED AUDITORS 28/02/03

View Document

28/02/0328 February 2003 COMPANY NAME CHANGED KIDDE KG LIMITED CERTIFICATE ISSUED ON 28/02/03

View Document

26/02/0326 February 2003 £ NC 1000/50000000 17/

View Document

20/02/0320 February 2003 AUDITOR'S RESIGNATION

View Document

11/02/0311 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 S80A AUTH TO ALLOT SEC 24/12/02

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information