KIDDE FINANCE LIMITED

Company Documents

DateDescription
12/11/2312 November 2023 Final Gazette dissolved following liquidation

View Document

12/11/2312 November 2023 Final Gazette dissolved following liquidation

View Document

12/08/2312 August 2023 Return of final meeting in a members' voluntary winding up

View Document

19/05/2319 May 2023 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-19

View Document

01/02/231 February 2023 Register inspection address has been changed to 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ

View Document

01/02/231 February 2023 Register(s) moved to registered inspection location 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-30 with updates

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

12/11/2112 November 2021 Particulars of variation of rights attached to shares

View Document

12/11/2112 November 2021 Memorandum and Articles of Association

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Change of share class name or designation

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021 Statement of capital on 2021-11-01

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

28/10/2128 October 2021 Appointment of Mr John Anthony Robinson as a director on 2021-10-04

View Document

28/10/2128 October 2021 Termination of appointment of Robert John Sloss as a director on 2021-10-04

View Document

28/10/2128 October 2021 Termination of appointment of Chubb Management Services Limited as a director on 2021-10-04

View Document

28/10/2128 October 2021 Termination of appointment of Emma Leigh as a director on 2021-10-04

View Document

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

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

19/08/1919 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MS EMMA LEIGH

View Document

01/05/191 May 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 29/09/2017

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

01/05/191 May 2019 SECRETARY'S CHANGE OF PARTICULARS / LAURA WILCOCK / 30/04/2019

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 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

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

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

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SADLER

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

31/05/1631 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLOSS / 25/05/2016

View Document

25/05/1625 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM SADLER / 25/05/2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM SADLER / 25/05/2016

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 SOLVENCY STATEMENT DATED 11/05/15

View Document

12/05/1512 May 2015 REDUCE ISSUED CAPITAL 11/05/2015

View Document

12/05/1512 May 2015 12/05/15 STATEMENT OF CAPITAL GBP 4391846

View Document

12/05/1512 May 2015 STATEMENT BY DIRECTORS

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

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

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 30/11/2013

View Document

12/05/1412 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

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

View Document

03/06/133 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

24/05/1224 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/06/1114 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

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

View Document

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

View Document

28/05/1028 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

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

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 MIN DETAIL AMEND CAPITAL EFF 01/04/09

View Document

01/04/091 April 2009 STATEMENT BY DIRECTORS

View Document

01/04/091 April 2009 ALTER MEMORANDUM 01/04/2009

View Document

01/04/091 April 2009 MEMORANDUM OF ASSOCIATION

View Document

01/04/091 April 2009 SOLVENCY STATEMENT DATED 01/04/09

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR KIDDE CORPORATE SERVICES LIMITED

View Document

26/06/0826 June 2008 RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

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

View Document

26/05/0626 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

24/07/0524 July 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

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

View Document

14/05/0414 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

18/01/0418 January 2004 LOAN 14/11/03

View Document

16/12/0316 December 2003 LOAN AGREEMENT 14/11/03

View Document

16/12/0316 December 2003 LOAN AGREEMENT 14/11/03

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 RE:APP LOAN AGREEMENT 24/09/03

View Document

10/10/0310 October 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

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

View Document

15/08/0315 August 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

14/06/0314 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0314 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0315 May 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/08/02

View Document

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

View Document

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

View Document

20/02/0320 February 2003 AUDITOR'S RESIGNATION

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

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

View Document

27/05/0227 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0113 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/12/016 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/016 December 2001 S80A AUTH TO ALLOT SEC 16/11/01

View Document

06/12/016 December 2001 NC INC ALREADY ADJUSTED 16/11/01

View Document

06/12/016 December 2001 £ NC 95000000/500000000 16

View Document

29/11/0129 November 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE21 4XA

View Document

06/12/006 December 2000 DIRECTOR RESIGNED

View Document

01/12/001 December 2000 DIRECTOR RESIGNED

View Document

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

View Document

23/11/0023 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/11/0023 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NC INC ALREADY ADJUSTED 09/11/00

View Document

15/11/0015 November 2000 £ NC 100/94999900 09/

View Document

15/11/0015 November 2000 NC INC ALREADY ADJUSTED 09/11/00

View Document

15/11/0015 November 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/11/00

View Document

15/11/0015 November 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/11/00

View Document

09/11/009 November 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/12/00

View Document

18/10/0018 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 SECRETARY RESIGNED

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: 35 BASINGHALL STREET LONDON SW1V 5DB

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 COMPANY NAME CHANGED TRUSHELFCO (NO.2708) LIMITED CERTIFICATE ISSUED ON 18/09/00

View Document

16/08/0016 August 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