SECURITY HARDWARE LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

29/07/2429 July 2024 Application to strike the company off the register

View Document

06/06/246 June 2024 Appointment of Mrs Victoria Elizabeth Williams as a secretary on 2024-05-16

View Document

06/06/246 June 2024 Termination of appointment of Paul Antony Walker as a secretary on 2024-05-16

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023

View Document

15/05/2315 May 2023 Appointment of Mr Darren Andrew Waters as a director on 2023-05-11

View Document

15/05/2315 May 2023 Termination of appointment of Mark Jonathan Warwick Kelly as a director on 2023-05-11

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

28/06/2128 June 2021 Full accounts made up to 2020-12-31

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

10/10/1910 October 2019 SECRETARY APPOINTED MR PAUL ANTONY WALKER

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, SECRETARY GERALD COPLEY

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUROCELL BUILDING PLASTICS LIMITED

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

24/11/1724 November 2017 CESSATION OF NIGEL RIDGWAY AS A PSC

View Document

10/08/1710 August 2017

View Document

05/06/175 June 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 3RD FLOOR REGENT HOUSE BATH AVENUE WOLVERHAMPTON WEST MIDLANDS WV1 4EG

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY RUTH RIDGWAY

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HUNT

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR RUTH RIDGWAY

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL RIDGWAY

View Document

06/04/176 April 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PEARCE

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR MARK JONATHAN WARWICK KELLY

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR MICHAEL IAIN SCOTT

View Document

06/04/176 April 2017 SECRETARY APPOINTED GERALD COPLEY

View Document

09/03/179 March 2017 ACQUISITION/SECTION 190 24/02/2017

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/01/1620 January 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / RUTH RIDGWAY / 01/11/2015

View Document

10/12/1510 December 2015 ADOPT ARTICLES 30/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR GRAHAM WILFRED PEARCE

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR PETER DENNIS HUNT

View Document

18/12/1418 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/01/1424 January 2014 Annual return made up to 14 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/01/132 January 2013 Annual return made up to 14 November 2012 with full list of shareholders

View Document

12/12/1212 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/01/123 January 2012 Annual return made up to 14 November 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/12/101 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

07/09/107 September 2010 SUB-DIVISION 27/08/10

View Document

07/09/107 September 2010 DIRECTOR APPOINTED RUTH RIDGWAY

View Document

07/09/107 September 2010 ALTER ARTICLES 27/08/2010

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 5 CHASE HOUSE PARK PLAZA HAYES WAY CANNOCK STAFFORDSHIRE WS12 2DD

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RIDGWAY / 13/11/2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / RUTH RIDGWAY / 13/11/2009

View Document

10/12/0910 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/04/099 April 2009 COMPANY NAME CHANGED MEEBRO LIMITED CERTIFICATE ISSUED ON 14/04/09

View Document

27/02/0927 February 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 SECRETARY APPOINTED RUTH RIDGWAY

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY BARRY EDWARDS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/12/076 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD

View Document

14/11/0514 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information