KIDDE PRODUCTS LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

17/12/2417 December 2024 Change of details for Carrier Uk Holdings Limited as a person with significant control on 2024-11-01

View Document

09/12/249 December 2024 Termination of appointment of Thomas Michael Joseph Farry as a director on 2024-12-02

View Document

08/11/248 November 2024 Registered office address changed from Stokenchurch House Oxford Road Stokenchurch Buckinghamshire HP14 3SX to Unit H, Littleton House Littleton Road Ashford Middlesex TW15 1UU on 2024-11-08

View Document

08/11/248 November 2024 Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2024-10-24

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

11/10/2411 October 2024 Notification of Carrier Uk Holdings Limited as a person with significant control on 2024-09-30

View Document

11/10/2411 October 2024 Cessation of Kidde Uk as a person with significant control on 2024-09-30

View Document

24/09/2424 September 2024 Appointment of Mr John Anthony Robinson as a director on 2024-09-04

View Document

09/01/249 January 2024 Change of details for Kidde Uk as a person with significant control on 2016-12-17

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

07/01/247 January 2024 Full accounts made up to 2022-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

20/12/2220 December 2022 Change of details for Kidde Uk as a person with significant control on 2016-12-17

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Statement of capital on 2022-11-22

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

06/10/216 October 2021 Termination of appointment of Craig Alexander Forbes as a director on 2021-10-04

View Document

06/10/216 October 2021 Appointment of Mr Thomas Michael Joseph Farry as a director on 2021-10-04

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR VACLAV MALIMANEK

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT SLOSS

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY LAURA WILCOCK

View Document

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIDDE UK

View Document

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

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM MATHISEN WAY COLNBROOK SLOUGH BERKSHIRE SL3 0HB

View Document

04/09/174 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALEXANDER FORBES / 21/12/2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 SECRETARY'S CHANGE OF PARTICULARS / ROBERT SLOSS / 21/12/2016

View Document

21/12/1621 December 2016 SECRETARY'S CHANGE OF PARTICULARS / LAURA WILCOCK / 21/12/2016

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 71500002

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SADLER

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT SADLER

View Document

13/06/1613 June 2016 SECRETARY APPOINTED ROBERT SLOSS

View Document

13/06/1613 June 2016 SECRETARY APPOINTED LAURA WILCOCK

View Document

17/12/1517 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM SADLER / 17/12/2015

View Document

17/12/1517 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/12/1422 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR JOHN SIMPSON

View Document

23/03/1423 March 2014 DIRECTOR APPOINTED MR VACLAV MALIMANEK

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR CRAIG ALEXANDER FORBES

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY NORMAN

View Document

19/12/1319 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM SADLER / 01/10/2013

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED GREGORY ANDREW NORMAN

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR GERALD CONNOLLY JR

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR LYNDA GUEST

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 DIRECTOR APPOINTED GERALD FRANCIS CONNOLLY JR

View Document

05/04/135 April 2013 DIRECTOR APPOINTED ROBERT WILLIAM SADLER

View Document

22/01/1322 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ADKINS

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 SECOND FILING WITH MUD 19/12/11 FOR FORM AR01

View Document

26/03/1226 March 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED PAUL WILLIAMS

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED DAVID JOHN ADKINS

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES JORDANO

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT BUCKHOUT

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

14/07/1014 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MICHELLE GUEST / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALLEN BUCKHOUT / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL JORDANO / 01/10/2009

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/07/094 July 2009 APPOINTMENT TERMINATED DIRECTOR ROGER ILIFFE

View Document

04/07/094 July 2009 APPOINTMENT TERMINATED DIRECTOR JEAN FAVRE BULLY

View Document

04/07/094 July 2009 DIRECTOR APPOINTED LYNDA MICHELLE GUEST

View Document

04/07/094 July 2009 DIRECTOR APPOINTED JAMES MICHAEL JORDANO

View Document

29/01/0929 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED ROGER ILIFFE

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR GARY RAVENSCROFT

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

17/06/0717 June 2007 DIRECTOR RESIGNED

View Document

17/06/0717 June 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 SHARES AGREEMENT OTC

View Document

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

View Document

22/12/0622 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

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

30/09/0530 September 2005 COMPANY NAME CHANGED KIDDE FIRE PROTECTION SERVICES L IMITED CERTIFICATE ISSUED ON 30/09/05

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

07/09/047 September 2004 DIRECTOR'S PARTICULARS CHANGED

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

28/01/0428 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0418 January 2004 NC INC ALREADY ADJUSTED 14/11/03

View Document

17/12/0317 December 2003 £ NC 50000000/100000000 14

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

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

12/03/0312 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

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 KFPS 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

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

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 S386 DISP APP AUDS 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


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