BLACK & DECKER HOLDINGS, LLC

251 Little Falls Road, Wilmington, De 19808, United States
StatusACTIVE
Company No.FC010559
Category
Incorporated01 Jan 1993
Age31 years, 4 months, 11 days
JurisdictionUnited Kingdom

SUMMARY

BLACK & DECKER HOLDINGS, LLC is an active with number FC010559. It was incorporated 31 years, 4 months, 11 days ago, on 01 January 1993. The company address is 251 Little Falls Road, Wilmington, De 19808, United States.



Company Fillings

Termination person secretary overseas company with name termination date

Date: 17 Apr 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Mitre Secretaries Limited

Termination date: 2024-03-26

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 17 Apr 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2024-03-26

Officer name: Steven John Costello

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director overseas company with change date

Date: 31 Aug 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr Steven John Costello

Change date: 2023-05-22

Documents

View document PDF

Change person director overseas company with change date

Date: 31 Aug 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr Amit Kumar Sood

Change date: 2023-05-22

Documents

View document PDF

Change person director overseas company with change date

Date: 31 Aug 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2023-05-22

Officer name: Mr Mark Richard Smiley

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 21 Jun 2023

Category: Other

Type: OSCH01

Change type: Address Change

Branch number: BR001222

Change details: 3 europa court, sheffield business park, sheffield, S9 1XE

Change date: 2023-05-22

Documents

View document PDF

Change person director overseas company with change date

Date: 07 Jun 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr Amit Kumar Sood

Change date: 2023-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change company details overseas company with change details

Date: 26 Jul 2021

Category: Other

Type: OSCH02

Change address: 2711 Centerville Road, Suite 400, Wilmington, Newcastle, United States

Change date: 2015-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 29 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-10-07

Officer name: Catherine S Torello

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 24 Sep 2019

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Steven John Costello

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

Branch number: BR001222

Change date: 2019-09-06

Documents

View document PDF

Termination person authorised overseas company

Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR001222 Person Authorised to Accept terminated 31/08/2019 mitre secretaries LIMITED

Documents

View document PDF

Termination person authorised overseas company

Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR001222 Person Authorised to Represent terminated 31/08/2011 gavin henry robert johnston

Documents

View document PDF

Change corporate secretary overseas company

Date: 16 Sep 2019

Category: Officers

Sub Category: Change

Type: OSCH06

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 16 Sep 2019

Category: Other

Type: OSCH01

Change type: Address Change

Change date: 2019-08-31

Branch number: BR001222

Change details: 210 bath road, slough, berkshire, SL1 3YD

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director overseas company with change date

Date: 28 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Ms Catherine S Ennis

Change date: 2017-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2016

Action Date: 02 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-02

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 29 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Steven John Costello

Appointment date: 2016-11-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 29 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Susan Stubbs

Termination date: 2016-10-31

Documents

View document PDF

Change company details overseas company with change details

Date: 04 Apr 2016

Category: Other

Type: OSCH02

Change date: 2015-01-20

Change address: Corporation Trust Centre, 1209 Orange Street, Wilmington, Delaware 19801 Usa, United States

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2015

Action Date: 03 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-03

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Thomas Patrick Davison

Termination date: 2015-09-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 27 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: John Mitchell Cowley

Termination date: 2015-01-08

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2015-01-08

Officer name: Mr Mark Richard Smiley

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2014

Action Date: 28 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-28

Documents

View document PDF

Termination person director overseas company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Fred Hayhurst

Documents

View document PDF

Appoint person director overseas company

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Thomas Patrick Davison

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-29

Documents

View document PDF

Appoint person director overseas company

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Fred Hayhurst

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination person director overseas company with name

Date: 24 Dec 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Kwok Chau

Documents

View document PDF

Termination person director overseas company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Christopher Powell-Smith

Documents

View document PDF

Termination person director overseas company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Matthew Cogzell

Documents

View document PDF

Appoint person director overseas company

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Susan Stubbs

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 09 Sep 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Kwok Hung Peter Chau

Documents

View document PDF

Termination person director overseas company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Gavin Johnston

Documents

View document PDF

Appoint person director overseas company

Date: 08 Sep 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr John Mitchell Cowley

Documents

View document PDF

Appoint person director overseas company

Date: 08 Sep 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Matthew James Cogzell

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: John Wyatt

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Michael Allan

Documents

View document PDF

Appoint person director overseas company

Date: 19 Aug 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Amit Kumar Sood

Documents

View document PDF

Appoint person director overseas company

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Michael J Allan

Documents

View document PDF

Termination person director overseas company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Michael Allan

Documents

View document PDF

Change person director overseas company with change date

Date: 19 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2010-09-30

Officer name: Christopher Powell-Smith

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Catherine Ennis

Documents

View document PDF

Termination person director overseas company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Elizabeth Dolce

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: BR3

Description: Ic change 20/11/08

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: BR4

Description: Director's change of particulars / christopher powell-smith / 01/01/1995 / date of birth was: none, now: 03-oct-1936; housename/number was: , now: 32; street was: 13 fitzwilliam avenue, now: the avenue; area was: , now: kew; post code was: TW9 2DQ, now: TW9 2AJ

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director leslie ireland

Documents

Legacy

Date: 13 May 2008

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: BR4

Description: Director appointed john wyatt

Documents

Accounts with accounts type full

Date: 02 May 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: BR3

Description: Ic change 28/03/07

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: BR3

Description: Ic change 01/12/06

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: BR4

Description: Sec resigned 31/08/07 nicholson yvonne lesley

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: BR4

Description: Sec appointed 25/10/07 mitre secretaries LIMITED mitre house 160 aldersgate street london EC1A 4DD

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: BR6

Description: BR001222 pr appointed 13/08/07 johnston gavin henry robert 21 albany road london W13 8PQ

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: BR6

Description: BR001222 pr terminated 13/08/07 chakravarthi giri venkatesan

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: BR6

Description: BR001222 pa appointed 13/08/07 mitre secretaries LIMITED mitre house 160 aldersgate street london EC1A 4DD

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: BR6

Description: BR001222 par terminated 13/08/07 watson clive graeme

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 10/05/07 rothleitner mark maxwell

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 10/05/07 dolce elizabeth anne maryland usa

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: BR5

Description: BR001222 name change 01/12/06 black & decker holdings inc.

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: BR3

Description: Change of name 01/12/06 black &

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 011206

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 07/11/06 boelen sebastiaan

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 04/07/05 allan michael j

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 29/02/00 rothleitner mark maxwell

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: BR4

Description: Sec change in partic 23/06/04 nicholson yvonne lesley

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 31/12/04 carter ian russell

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 31/12/04 ireland leslie h beaconsfield HP9

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 31/12/04 crince marcelius

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 31/12/04 allan michael j windsor berkshire

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 31/12/04 johnston gavin henry robert

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: BR4

Description: Dir change in partic 18/08/03 boelen sebastiaan

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Annual-return

Type: BR4

Description: Dir change in partic 09/06/03 johnston gaviv henry robert

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: BR4

Description: Dir resigned 30/05/03 watt david andrew

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: BR4

Description: Dir appointed 30/05/03 boelen sebastiaan windsor berkshire

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Annual-return

Type: BR4

Description: Sec resigned 30/04/03 coyne julian

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Annual-return

Type: BR4

Description: Sec appointed 30/04/03 nicholson yvonne lesley bracknell berkshire

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Annual-return

Type: BR4

Description: Sec resigned 19/02/03 mitre secretaries

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Annual-return

Type: BR4

Description: Sec appointed 19/02/03 coyne julian loudwater buckinghamshire

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Annual-return

Type: BR4

Description: Dir resigned 02/10/02 coyne julian

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Annual-return

Type: BR4

Description: Sec appointed 02/10/02 mitre secretaries LIMITED london uk

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF


Some Companies

A & M GALE MEDICAL LTD

WHITE OAKS SKITHORNE RISE,NOTTINGHAM,NG14 7AQ

Number:11598523
Status:ACTIVE
Category:Private Limited Company

CORE.RETHINK LIMITED

8 HAY DRIVE,MITCHAM,CR4 3GS

Number:09109029
Status:ACTIVE
Category:Private Limited Company

GROSVENOR EUROPE INVESTMENTS LIMITED

70 GROSVENOR STREET,LONDON,W1K 3JP

Number:10148871
Status:ACTIVE
Category:Private Limited Company

HADLEY GARDENS DAY CARE SERVICES LTD

3 HADLEY ROAD,BELVEDERE,DA17 5HW

Number:11784173
Status:ACTIVE
Category:Private Limited Company

MARCH ROSE PROPERTY LIMITED

UNIT 19129, LYTCHETT HOUSE 13 FREELAND PARK, WAREHAM ROAD,POOLE,BH16 6FA

Number:10949884
Status:ACTIVE
Category:Private Limited Company

RAINBOW DELIVERY SERVICES LIMITED

C/O DUNEDIN ADVISORY H5 NEWARK BUSINESS PARK,GLENROTHES,KY7 4NS

Number:SC396326
Status:LIQUIDATION
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