SECURITY BY DESIGN LOCKS & KEYS LIMITED
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Cessation of Claire Barracliffe as a person with significant control on 2025-01-31 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-24 with updates |
24/03/2524 March 2025 | Change of details for Mr Vivian Barracliffe as a person with significant control on 2025-01-31 |
10/02/2510 February 2025 | Confirmation statement made on 2025-01-28 with updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/10/2430 October 2024 | Director's details changed for Vivian Barracliffe on 2024-10-29 |
29/10/2429 October 2024 | Change of details for Mr Vivian Barracliffe as a person with significant control on 2024-10-29 |
29/10/2429 October 2024 | Registered office address changed from C/O Gates Freedman 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER to Devonshire House 582 Honeypot Lane Stanmore London HA7 1HD on 2024-10-29 |
29/10/2429 October 2024 | Secretary's details changed for Vivian Barracliffe on 2024-10-29 |
02/04/242 April 2024 | Confirmation statement made on 2024-01-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-27 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
02/02/182 February 2018 | SECRETARY APPOINTED VIVIAN BARRACLIFFE |
02/02/182 February 2018 | APPOINTMENT TERMINATED, SECRETARY CLAIRE BARRACLIFFE |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
04/02/164 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/04/1527 April 2015 | REGISTERED OFFICE CHANGED ON 27/04/2015 FROM GATES FREEDMAN & CO NINTH FLOOR, HYDE HOUSE LONDON NW9 6LQ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/01/1530 January 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
28/01/1428 January 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/01/1328 January 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/02/128 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/02/112 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/01/1029 January 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN BARRACLIFFE / 01/12/2009 |
29/01/1029 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ALISON BARRACLIFFE / 01/12/2009 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
29/01/0929 January 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
04/04/084 April 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/03/071 March 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/04/063 April 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | DIRECTOR RESIGNED |
07/02/067 February 2006 | NEW SECRETARY APPOINTED |
07/02/067 February 2006 | SECRETARY RESIGNED |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/02/053 February 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/02/045 February 2004 | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
04/02/034 February 2003 | RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS |
31/01/0231 January 2002 | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS |
27/12/0127 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
13/02/0113 February 2001 | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS |
16/06/0016 June 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
16/06/0016 June 2000 | REGISTERED OFFICE CHANGED ON 16/06/00 FROM: 100 ASHMILL STREET LONDON NW1 6RA |
08/02/008 February 2000 | SECRETARY RESIGNED |
08/02/008 February 2000 | DIRECTOR RESIGNED |
08/02/008 February 2000 | NEW DIRECTOR APPOINTED |
08/02/008 February 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/01/0027 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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