KIDDE LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Full accounts made up to 2023-12-31

View Document

14/11/2414 November 2024 Director's details changed for Mr John Anthony Robinson on 2024-11-01

View Document

08/11/248 November 2024 Registered office address changed from 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England to Unit H, Littleton House Littleton Road Ashford Middlesex TW15 1UU on 2024-11-08

View Document

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

View Document

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

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

09/01/249 January 2024 Full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-24 with no updates

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

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

View Document

22/11/2222 November 2022 Full accounts 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 Chubb Management Services Limited as a director on 2022-01-03

View Document

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

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

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

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

29/07/1929 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / GOODRICH INERTIAL LIMITED / 23/11/2017

View Document

25/07/1925 July 2019 SECRETARY'S CHANGE OF PARTICULARS / LAURA WILCOCK / 20/05/2018

View Document

25/07/1925 July 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 27/09/2017

View Document

15/07/1915 July 2019 REDUCE ISSUED CAPITAL 12/07/2019

View Document

15/07/1915 July 2019 STATEMENT BY DIRECTORS

View Document

15/07/1915 July 2019 SOLVENCY STATEMENT DATED 12/07/19

View Document

15/07/1915 July 2019 15/07/19 STATEMENT OF CAPITAL GBP 87193.51

View Document

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

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

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

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOODRICH INERTIAL LIMITED

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLOSS / 04/08/2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 SECRETARY APPOINTED ROBERT SLOSS

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 APPOINTMENT TERMINATED, DIRECTOR ROBERT SADLER

View Document

28/07/1528 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

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

View Document

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

View Document

13/08/1413 August 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 30/11/2013

View Document

13/08/1413 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/11/1321 November 2013 REDUCE ISSUED CAPITAL 21/11/2013

View Document

21/11/1321 November 2013 21/11/13 STATEMENT OF CAPITAL GBP 87191512.72

View Document

21/11/1321 November 2013 21/11/13 STATEMENT OF CAPITAL GBP 8719151.29

View Document

21/11/1321 November 2013 STATEMENT BY DIRECTORS

View Document

21/11/1321 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/1321 November 2013 SOLVENCY STATEMENT DATED 21/11/13

View Document

28/08/1328 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/08/1223 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/08/1124 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/08/1024 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 FULL ACCOUNTS 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

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

View Document

18/09/0818 September 2008 RETURN MADE UP TO 24/07/08; NO CHANGE OF MEMBERS

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SLOSS / 01/07/2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS; AMEND

View Document

26/02/0826 February 2008 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS; AMEND

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 RETURN MADE UP TO 24/07/07; CHANGE OF MEMBERS

View Document

13/04/0713 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/06/0619 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0523 December 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/12/0523 December 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

23/12/0523 December 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/12/0523 December 2005 REREG PLC-PRI 21/12/05

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

27/10/0527 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 24/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

24/07/0524 July 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 RETURN MADE UP TO 24/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

24/08/0424 August 2004 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0417 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/05/047 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/047 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/05/047 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/047 May 2004 ARTICLES OF ASSOCIATION

View Document

07/05/047 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 STOCK PLAN 22/05/01

View Document

07/05/047 May 2004 SHARE PLAN 23/05/02

View Document

07/05/047 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/05/047 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 RETURN MADE UP TO 24/07/03; BULK LIST AVAILABLE SEPARATELY

View Document

10/05/0310 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

10/05/0310 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 AUDITOR'S RESIGNATION

View Document

09/10/029 October 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS; AMEND

View Document

29/08/0229 August 2002 RETURN MADE UP TO 24/07/02; BULK LIST AVAILABLE SEPARATELY

View Document

21/08/0221 August 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

02/08/022 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 MARKET PURCHASES 23/05/02

View Document

02/06/022 June 2002 AMENDMENT TO SHARE PLAN 23/05/02

View Document

27/05/0227 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/04/0215 April 2002 MINUTES OF MEETING

View Document

15/04/0215 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/024 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0114 September 2001 RETURN MADE UP TO 24/07/01; BULK LIST AVAILABLE SEPARATELY

View Document

05/09/015 September 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/08/011 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0124 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0122 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

12/06/0112 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/0112 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/06/0112 June 2001 RE-STOCK PURCHASE PLAN 22/05/01

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 £ IC 82903475/82853475 07/03/01 £ SR 50000@1=50000

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 SHARES AGREEMENT OTC

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0016 November 2000 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/006 November 2000 ALTER ARTICLES 25/10/00

View Document

06/11/006 November 2000 SHARE OPTION SCHEME 25/10/00

View Document

06/11/006 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/006 November 2000 £ NC 111000002/111050002 25/10/00

View Document

01/11/001 November 2000 APPLICATION COMMENCE BUSINESS

View Document

01/11/001 November 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 VARYING SHARE RIGHTS AND NAMES 15/09/00

View Document

05/10/005 October 2000 £ NC 2/111000002 15/09/00

View Document

05/10/005 October 2000 ADOPT MEM AND ARTS 15/09/00

View Document

04/10/004 October 2000 LISTING OF PARTICULARS

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/12/00

View Document

28/09/0028 September 2000 S-DIV 15/09/00

View Document

28/09/0028 September 2000 £ NC 100000/2 15/09/00

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 VARYING SHARE RIGHTS AND NAMES 19/09/00

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 COMPANY NAME CHANGED VENTUREDEMAND PUBLIC LIMITED COM PANY CERTIFICATE ISSUED ON 20/09/00

View Document

18/09/0018 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW SECRETARY APPOINTED

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 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