BANDHART

C/O Stanley Black & Decker Hellaby Lane C/O Stanley Black & Decker Hellaby Lane, Rotherham, S66 8HN, South Yorkshire, United Kingdom
StatusACTIVE
Company No.01518375
Category
Incorporated23 Sep 1980
Age43 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

BANDHART is an active with number 01518375. It was incorporated 43 years, 7 months, 18 days ago, on 23 September 1980. The company address is C/O Stanley Black & Decker Hellaby Lane C/O Stanley Black & Decker Hellaby Lane, Rotherham, S66 8HN, South Yorkshire, United Kingdom.



Company Fillings

Termination secretary company with name termination date

Date: 08 Apr 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-26

Officer name: Mitre Secretaries Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Apr 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-03-26

Officer name: Steven John Costello

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2023

Action Date: 31 May 2023

Category: Address

Type: AD01

New address: C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN

Change date: 2023-05-31

Old address: 3 Europa Court Sheffield Business Park Sheffield S9 1XE

Documents

View document PDF

Change person director company with change date

Date: 23 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amit Kumar Sood

Change date: 2023-05-22

Documents

View document PDF

Resolution

Date: 04 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-22

Officer name: Mr Amit Kumar Sood

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-22

Officer name: Mr Mark Richard Smiley

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven John Costello

Change date: 2022-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Sep 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

New address: 3 Europa Court Sheffield Business Park Sheffield S9 1XE

Old address: 210 Bath Road Slough Berkshire SL1 3YD

Change date: 2019-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-21

Psc name: Stanley Black & Decker Uk Group Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-21

Psc name: Emhart International Limited

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Resolution

Date: 21 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Craig Argyle Douglas

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Costello

Appointment date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Stubbs

Termination date: 2016-10-31

Documents

View document PDF

Confirmation statement

Date: 10 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Original description: 02/08/16 Statement of Capital gbp 33437674

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2016

Action Date: 02 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-02

Documents

View document PDF

Resolution

Date: 19 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Change sail address company with old address new address

Date: 31 Jul 2015

Category: Address

Type: AD02

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Old address: Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-07-01

Officer name: Mitre Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2015

Action Date: 03 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-08

Officer name: Mr Mark Richard Smiley

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-08

Officer name: John Mitchell Cowley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2014

Action Date: 28 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-28

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Powell-Smith

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Stubbs

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Cogzell

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mitchell Cowley

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Cogzell

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Johnston

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amit Kumar Sood

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Allan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-02

Documents

View document PDF

Move registers to sail company

Date: 10 Aug 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Aug 2011

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael J Allan

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Allan

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Christopher Brian Powell Smith

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-11

Officer name: Mr Michael J Allan

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-10-11

Officer name: Mitre Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-11

Officer name: Gavin Henry Robert Johnston

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 02 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-02

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Argyle Douglas

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Rothleitner

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed michael j allan

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/06; full list of members

Documents

View document PDF

Resolution

Date: 23 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF


Some Companies

ARCVERMILLION LTD

SECOND FLOOR, OFFICE 229-231,NORTHAMPTON,NN1 4EF

Number:11865861
Status:ACTIVE
Category:Private Limited Company

D3NETWORK LIMITED

STUDIO 40 792 WILMSLOW ROAD,MANCHESTER,M20 6UG

Number:07662407
Status:ACTIVE
Category:Private Limited Company

DIXIE PLANT SERVICES LTD

9 SYERS CROFT,HEREFORD,HR2 9SU

Number:09986201
Status:ACTIVE
Category:Private Limited Company

GRANGEWOOD CHRISTIAN INDEPENDENT SCHOOL LIMITED

GRANGEWOOD INDEPENDENT SCHOOL LIMITED,LONDON,E7 8QT

Number:11295370
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LINGARD HOLDINGS LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:10782175
Status:ACTIVE
Category:Private Limited Company

NORTHERN AESTHETICS LIMITED

THE STUDIO, HATHERLOW HOUSE HATHERLOW, ROMILEY,CHESHIRE,SK6 3DY

Number:11577232
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source