STAND-FAST BURGLAR ALARM CO. (EAST KENT) LIMITED
Status | ACTIVE |
Company No. | 00931136 |
Category | Private Limited Company |
Incorporated | 26 Apr 1968 |
Age | 56 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
STAND-FAST BURGLAR ALARM CO. (EAST KENT) LIMITED is an active private limited company with number 00931136. It was incorporated 56 years, 1 month, 4 days ago, on 26 April 1968. The company address is C/O Peachey & Co Llp C/O Peachey & Co Llp, London, WC2B 4JF, England.
Company Fillings
Accounts with accounts type dormant
Date: 03 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Appoint person director company with name date
Date: 28 Jul 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Mark West
Appointment date: 2023-07-25
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Accounts with accounts type dormant
Date: 07 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 May 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Legacy
Date: 16 May 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21
Documents
Legacy
Date: 05 May 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21
Documents
Legacy
Date: 05 May 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21
Documents
Change account reference date company previous shortened
Date: 29 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-30
Made up date: 2021-10-29
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2021
Action Date: 29 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-29
Documents
Confirmation statement with updates
Date: 08 Jul 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Change account reference date company previous shortened
Date: 18 Nov 2020
Action Date: 29 Oct 2020
Category: Accounts
Type: AA01
New date: 2020-10-29
Made up date: 2021-05-31
Documents
Change to a person with significant control
Date: 05 Nov 2020
Action Date: 04 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-11-04
Psc name: Richard Brightling Limited
Documents
Appoint person director company with name date
Date: 03 Nov 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-30
Officer name: Mr Simon Gareth Thomas
Documents
Appoint person director company with name date
Date: 03 Nov 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Henry Greville Howard
Appointment date: 2020-10-30
Documents
Termination director company with name termination date
Date: 03 Nov 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-30
Officer name: Molly Brightling
Documents
Termination director company with name termination date
Date: 03 Nov 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-30
Officer name: Charles Brightling
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-03
New address: C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF
Old address: 13-14 Churchfield Place Margate Kent CT9 1PJ
Documents
Termination director company with name termination date
Date: 03 Nov 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Brightling
Termination date: 2020-10-30
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Termination secretary company with name termination date
Date: 27 Jan 2020
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-12-11
Officer name: Richard Harold Brightling
Documents
Termination director company with name termination date
Date: 27 Jan 2020
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-11
Officer name: Richard Harold Brightling
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 24 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 08 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Resolution
Date: 31 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 31 Dec 2015
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Molly Brightling
Change date: 2010-06-06
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-06
Officer name: Mr Geoffrey Brightling
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Harold Brightling
Change date: 2010-06-06
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-06
Officer name: Mr Charles Brightling
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/06; full list of members
Documents
Accounts with accounts type small
Date: 30 Nov 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/05; full list of members
Documents
Accounts with accounts type small
Date: 30 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/04; full list of members
Documents
Accounts with accounts type small
Date: 01 Dec 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 17 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/03; full list of members
Documents
Accounts with accounts type small
Date: 07 Feb 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 03 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/02; full list of members
Documents
Accounts with accounts type small
Date: 30 Nov 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 26 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/01; full list of members
Documents
Accounts with accounts type small
Date: 24 Jan 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 15 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/00; full list of members
Documents
Accounts with accounts type small
Date: 05 Nov 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 18 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/99; full list of members
Documents
Accounts with accounts type small
Date: 11 Nov 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 16 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/98; no change of members
Documents
Accounts with accounts type small
Date: 17 Oct 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 29 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/97; no change of members
Documents
Accounts with accounts type small
Date: 08 Sep 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 25 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/96; full list of members
Documents
Accounts with accounts type small
Date: 29 Feb 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 12 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 14 Nov 1994
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 24 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/94; no change of members
Documents
Accounts with accounts type small
Date: 17 Mar 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 25 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/93; full list of members
Documents
Accounts with accounts type small
Date: 31 Mar 1993
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 09 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/92; no change of members
Documents
Accounts with accounts type full
Date: 06 Mar 1992
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 16 Jun 1991
Category: Annual-return
Type: 363b
Description: Return made up to 06/06/91; no change of members
Documents
Accounts with accounts type full
Date: 09 May 1991
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Accounts with accounts type full
Date: 21 Sep 1990
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Legacy
Date: 21 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 06/06/90; full list of members
Documents
Legacy
Date: 04 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/10/89; full list of members
Documents
Accounts with accounts type full
Date: 15 Jun 1989
Action Date: 31 May 1988
Category: Accounts
Type: AA
Made up date: 1988-05-31
Documents
Legacy
Date: 15 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 03/10/88; full list of members
Documents
Accounts with accounts type full
Date: 17 May 1988
Action Date: 31 May 1987
Category: Accounts
Type: AA
Made up date: 1987-05-31
Documents
Legacy
Date: 17 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/05/88; full list of members
Documents
Accounts with accounts type full
Date: 07 Apr 1987
Action Date: 31 May 1986
Category: Accounts
Type: AA
Made up date: 1986-05-31
Documents
Legacy
Date: 07 Apr 1987
Category: Annual-return
Type: 363
Description: Return made up to 17/03/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
OFFICE A HAREWOOD HOUSE,MIDDLETON,M24 6DP
Number: | 10794473 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH OVIEDO MOLDOVAN
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9LN
Number: | LP007174 |
Status: | ACTIVE |
Category: | Limited Partnership |
222 CAMBRIDGE SQUARE,LONDON,W2 2PJ
Number: | 08081520 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIONS SOCIAL MEDIA MARKETING LIMITED
16 WAVELL ROAD,SWINDON,SN2 1LD
Number: | 11467709 |
Status: | ACTIVE |
Category: | Private Limited Company |
SNELL CIVIL ENGINEERING LIMITED
28 NELSON WAY,GRIMSBY,DN34 5TU
Number: | 10214666 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ARCHWAY DRIVE,DARTMOUTH,TQ6 9TE
Number: | 07104053 |
Status: | ACTIVE |
Category: | Private Limited Company |