Total Documents | 270 |
---|
Total Pages | 1,765 |
---|
23 October 2023 | Cessation of Goodrich Controls Holding Limited as a person with significant control on 23 October 2023 |
---|---|
23 October 2023 | Notification of Rtx Corporation as a person with significant control on 23 October 2023 |
23 October 2023 | Cessation of Goodrich Systems Limited as a person with significant control on 23 October 2023 |
23 October 2023 | Notification of Goodrich Controls Holding Limited as a person with significant control on 23 October 2023 |
16 October 2023 | Full accounts made up to 31 December 2022 |
4 October 2023 | Termination of appointment of Marc Holme as a director on 29 September 2023 |
28 July 2023 | Confirmation statement made on 19 July 2023 with no updates |
4 August 2022 | Confirmation statement made on 19 July 2022 with no updates |
15 July 2022 | Full accounts made up to 31 December 2021 |
3 August 2021 | Confirmation statement made on 19 July 2021 with no updates |
17 July 2021 | Full accounts made up to 31 December 2020 |
18 May 2021 | Termination of appointment of Kimberly Anne Kinsley as a director on 28 April 2021 |
18 May 2021 | Appointment of Joseph Beaudry Iii as a director on 28 April 2021 |
14 May 2021 | Termination of appointment of Natalie Jane Carter as a director on 28 April 2021 |
13 May 2021 | Appointment of Nicola Louise Mann as a director on 28 April 2021 |
13 May 2021 | Appointment of Ryan Collins Hudson as a director on 28 April 2021 |
13 May 2021 | Termination of appointment of Rachel Anne Gracewski as a director on 28 April 2021 |
2 November 2020 | Termination of appointment of Gareth Edward Morris as a director on 31 October 2020 |
25 September 2020 | Full accounts made up to 31 December 2019 |
11 August 2020 | Appointment of Mr Marc Holme as a director on 23 July 2020 |
29 July 2020 | Confirmation statement made on 19 July 2020 with no updates |
4 September 2019 | Termination of appointment of Susan Ann Bridget Mckenna Battal as a director on 2 September 2019 |
8 August 2019 | Full accounts made up to 31 December 2018 |
1 August 2019 | Confirmation statement made on 19 July 2019 with no updates |
30 July 2019 | Termination of appointment of Alexander Edward Plumley as a director on 29 July 2019 |
30 July 2019 | Termination of appointment of Christopher Thomas Derose as a director on 29 July 2019 |
30 July 2019 | Appointment of Natalie Jane Carter as a director on 29 July 2019 |
30 July 2019 | Appointment of Rachel Anne Gracewski as a director on 29 July 2019 |
30 July 2019 | Appointment of Kimberly Anne Kinsley as a director on 29 July 2019 |
22 March 2019 | Termination of appointment of Martin John Phillips as a director on 14 March 2019 |
9 August 2018 | Confirmation statement made on 19 July 2018 with no updates |
4 July 2018 | Full accounts made up to 31 December 2017 |
3 May 2018 | Appointment of Alexandra Murchison Mchugh as a director on 1 May 2018 |
1 May 2018 | Termination of appointment of Daniel John Middleton as a director on 1 May 2018 |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates |
18 July 2017 | Appointment of Christopher Thomas Derose as a director on 5 July 2017 |
18 July 2017 | Appointment of Christopher Thomas Derose as a director on 5 July 2017 |
13 July 2017 | Full accounts made up to 31 December 2016 |
13 July 2017 | Full accounts made up to 31 December 2016 |
12 December 2016 | Full accounts made up to 31 December 2015 |
12 December 2016 | Full accounts made up to 31 December 2015 |
31 October 2016 | Appointment of Alexander Edward Plumley as a director on 25 October 2016 |
31 October 2016 | Appointment of Alexander Edward Plumley as a director on 25 October 2016 |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates |
22 December 2015 | Termination of appointment of Nicholas John Goodall as a director on 30 November 2015 |
22 December 2015 | Termination of appointment of Brian Craig as a director on 30 November 2015 |
22 December 2015 | Appointment of Daniel John Middleton as a director on 30 November 2015 |
22 December 2015 | Appointment of Susan Ann Bridget Mckenna Battal as a director on 30 November 2015 |
22 December 2015 | Termination of appointment of Brian Craig as a director on 30 November 2015 |
22 December 2015 | Termination of appointment of Nicholas John Goodall as a director on 30 November 2015 |
22 December 2015 | Appointment of Susan Ann Bridget Mckenna Battal as a director on 30 November 2015 |
22 December 2015 | Appointment of Daniel John Middleton as a director on 30 November 2015 |
7 December 2015 | Full accounts made up to 31 December 2014 |
7 December 2015 | Full accounts made up to 31 December 2014 |
23 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
28 January 2015 | Appointment of Mr Gareth Edward Morris as a director on 26 January 2015 |
28 January 2015 | Appointment of Mr Martin John Phillips as a director on 26 January 2015 |
28 January 2015 | Appointment of Mr Gareth Edward Morris as a director on 26 January 2015 |
28 January 2015 | Appointment of Mr Martin John Phillips as a director on 26 January 2015 |
27 January 2015 | Appointment of Mr Brian Craig as a director on 26 January 2015 |
27 January 2015 | Termination of appointment of Stephen Mort as a director on 26 January 2015 |
27 January 2015 | Appointment of Lynne Elizabeth Powell as a director on 26 January 2015 |
27 January 2015 | Termination of appointment of Stephen Mort as a director on 26 January 2015 |
27 January 2015 | Termination of appointment of Richard Mark Newboult as a director on 26 January 2015 |
27 January 2015 | Termination of appointment of Richard Mark Newboult as a director on 26 January 2015 |
27 January 2015 | Appointment of Mr Brian Craig as a director on 26 January 2015 |
27 January 2015 | Termination of appointment of Peter Ross as a director on 26 January 2015 |
27 January 2015 | Appointment of Lynne Elizabeth Powell as a director on 26 January 2015 |
27 January 2015 | Termination of appointment of Peter Ross as a director on 26 January 2015 |
4 December 2014 | Full accounts made up to 31 December 2013 |
4 December 2014 | Full accounts made up to 31 December 2013 |
31 October 2014 | Registered office address changed from Stratford Road Solihull West Midlands B90 4LA to Fore 1, Fore Business Park Huskisson Way Stratford Road, Shirley Solihull West Midlands B90 4SS on 31 October 2014 |
31 October 2014 | Registered office address changed from Stratford Road Solihull West Midlands B90 4LA to Fore 1, Fore Business Park Huskisson Way Stratford Road, Shirley Solihull West Midlands B90 4SS on 31 October 2014 |
19 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
10 July 2014 | Termination of appointment of Robert Fulton as a director |
10 July 2014 | Termination of appointment of Robert Fulton as a director |
23 June 2014 | Register(s) moved to registered office address |
23 June 2014 | Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England |
23 June 2014 | Register(s) moved to registered office address |
23 June 2014 | Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England |
27 November 2013 | Auditor's resignation |
27 November 2013 | Auditor's resignation |
20 September 2013 | Full accounts made up to 31 December 2012 |
20 September 2013 | Full accounts made up to 31 December 2012 |
18 September 2013 | Appointment of Nicholas John Goodall as a director |
18 September 2013 | Appointment of Richard Mark Newboult as a director |
18 September 2013 | Appointment of Nicholas John Goodall as a director |
18 September 2013 | Appointment of Richard Mark Newboult as a director |
18 September 2013 | Appointment of Peter Ross as a director |
18 September 2013 | Appointment of Peter Ross as a director |
4 September 2013 | Appointment of Edwin Coe Secretaries Limited as a secretary |
4 September 2013 | Appointment of Edwin Coe Secretaries Limited as a secretary |
23 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Director's details changed for Stephen Mort on 10 July 2011 |
23 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Director's details changed for Stephen Mort on 10 July 2011 |
15 August 2013 | Termination of appointment of Michael Mcauley as a director |
15 August 2013 | Termination of appointment of Vincent Lichtenberger as a secretary |
15 August 2013 | Termination of appointment of Vincent Lichtenberger as a secretary |
15 August 2013 | Termination of appointment of Sally Geib as a director |
15 August 2013 | Termination of appointment of Sally Geib as a director |
15 August 2013 | Termination of appointment of Michael Mcauley as a director |
15 August 2013 | Termination of appointment of Sally Geib as a director |
15 August 2013 | Termination of appointment of Sally Geib as a secretary |
15 August 2013 | Termination of appointment of Sally Geib as a secretary |
15 August 2013 | Termination of appointment of Sally Geib as a director |
15 August 2013 | Termination of appointment of Stuart Bottomley as a director |
15 August 2013 | Termination of appointment of Stuart Bottomley as a director |
15 August 2013 | Termination of appointment of Peter Holland as a director |
15 August 2013 | Termination of appointment of Peter Holland as a director |
27 September 2012 | Full accounts made up to 31 December 2011 |
27 September 2012 | Full accounts made up to 31 December 2011 |
17 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders |
17 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders |
5 October 2011 | Full accounts made up to 31 December 2010 |
5 October 2011 | Full accounts made up to 31 December 2010 |
13 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders |
13 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders |
25 September 2010 | Full accounts made up to 31 December 2009 |
25 September 2010 | Full accounts made up to 31 December 2009 |
27 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders |
27 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders |
30 November 2009 | Register(s) moved to registered inspection location |
30 November 2009 | Register(s) moved to registered inspection location |
30 November 2009 | Register(s) moved to registered inspection location |
30 November 2009 | Register(s) moved to registered inspection location |
30 November 2009 | Register(s) moved to registered inspection location |
30 November 2009 | Register(s) moved to registered inspection location |
30 November 2009 | Register(s) moved to registered inspection location |
30 November 2009 | Register(s) moved to registered inspection location |
30 November 2009 | Register(s) moved to registered inspection location |
30 November 2009 | Register inspection address has been changed |
30 November 2009 | Register inspection address has been changed |
30 November 2009 | Register(s) moved to registered inspection location |
30 November 2009 | Register(s) moved to registered inspection location |
30 November 2009 | Register(s) moved to registered inspection location |
7 August 2009 | Return made up to 10/07/09; full list of members |
7 August 2009 | Return made up to 10/07/09; full list of members |
4 August 2009 | Director appointed peter holland |
4 August 2009 | Director appointed peter holland |
4 August 2009 | Appointment terminated director michael gardiner |
4 August 2009 | Appointment terminated director michael gardiner |
30 June 2009 | Full accounts made up to 31 December 2008 |
30 June 2009 | Full accounts made up to 31 December 2008 |
23 December 2008 | Resolutions
|
23 December 2008 | Resolutions
|
22 December 2008 | Declaration of assent for reregistration to UNLTD |
22 December 2008 | Application for reregistration from LTD to UNLTD |
22 December 2008 | Re-registration of Memorandum and Articles |
22 December 2008 | Declaration of assent for reregistration to UNLTD |
22 December 2008 | Members' assent for rereg from LTD to UNLTD |
22 December 2008 | Certificate of re-registration from Limited to Unlimited |
22 December 2008 | Re-registration of Memorandum and Articles |
22 December 2008 | Certificate of re-registration from Limited to Unlimited |
22 December 2008 | Members' assent for rereg from LTD to UNLTD |
22 December 2008 | Application for reregistration from LTD to UNLTD |
25 September 2008 | Full accounts made up to 31 December 2007 |
25 September 2008 | Full accounts made up to 31 December 2007 |
16 July 2008 | Return made up to 10/07/08; full list of members |
16 July 2008 | Return made up to 10/07/08; full list of members |
1 February 2008 | New director appointed |
1 February 2008 | New director appointed |
1 February 2008 | Director resigned |
1 February 2008 | Director resigned |
15 October 2007 | Full accounts made up to 31 December 2006 |
15 October 2007 | Full accounts made up to 31 December 2006 |
7 August 2007 | Return made up to 10/07/07; full list of members |
7 August 2007 | Return made up to 10/07/07; full list of members |
6 August 2007 | Secretary resigned |
6 August 2007 | New secretary appointed |
6 August 2007 | New secretary appointed |
6 August 2007 | Secretary resigned |
26 September 2006 | Full accounts made up to 31 December 2005 |
26 September 2006 | Full accounts made up to 31 December 2005 |
12 September 2006 | Secretary's particulars changed;director's particulars changed |
12 September 2006 | Secretary's particulars changed;director's particulars changed |
31 July 2006 | Return made up to 10/07/06; full list of members |
31 July 2006 | Return made up to 10/07/06; full list of members |
6 July 2006 | Resolutions
|
6 July 2006 | Resolutions
|
30 March 2006 | New director appointed |
30 March 2006 | New secretary appointed |
30 March 2006 | New director appointed |
30 March 2006 | New secretary appointed |
29 March 2006 | New director appointed |
29 March 2006 | New director appointed |
27 March 2006 | Secretary resigned;director resigned |
27 March 2006 | Secretary resigned;director resigned |
27 March 2006 | New secretary appointed;new director appointed |
27 March 2006 | New secretary appointed;new director appointed |
13 October 2005 | Full accounts made up to 31 December 2004 |
13 October 2005 | Full accounts made up to 31 December 2004 |
11 August 2005 | Secretary's particulars changed;director's particulars changed |
11 August 2005 | Secretary's particulars changed;director's particulars changed |
10 August 2005 | Return made up to 10/07/05; full list of members |
10 August 2005 | Return made up to 10/07/05; full list of members |
2 August 2005 | Location of register of members |
2 August 2005 | Location of register of members |
25 July 2005 | Secretary resigned |
25 July 2005 | Secretary resigned |
8 September 2004 | Director resigned |
8 September 2004 | Director resigned |
9 August 2004 | Full accounts made up to 31 December 2003 |
9 August 2004 | Full accounts made up to 31 December 2003 |
3 August 2004 | New director appointed |
3 August 2004 | New director appointed |
26 July 2004 | Return made up to 10/07/04; full list of members
|
26 July 2004 | Return made up to 10/07/04; full list of members
|
10 June 2004 | Director resigned |
10 June 2004 | Director resigned |
2 February 2004 | Registered office changed on 02/02/04 from: c/o ernst & young 400 capability green luton bedfordshire LU1 3LU |
2 February 2004 | Registered office changed on 02/02/04 from: c/o ernst & young 400 capability green luton bedfordshire LU1 3LU |
28 January 2004 | Delivery ext'd 3 mth 31/12/03 |
28 January 2004 | Delivery ext'd 3 mth 31/12/03 |
22 November 2003 | Director's particulars changed |
22 November 2003 | Director's particulars changed |
1 October 2003 | Return made up to 10/07/03; full list of members |
1 October 2003 | Return made up to 10/07/03; full list of members |
10 September 2003 | Location of register of members |
10 September 2003 | Location of register of members |
27 June 2003 | New director appointed |
27 June 2003 | New director appointed |
27 June 2003 | Director resigned |
27 June 2003 | New director appointed |
27 June 2003 | Director resigned |
27 June 2003 | New director appointed |
27 June 2003 | Director resigned |
27 June 2003 | Secretary's particulars changed |
27 June 2003 | Director resigned |
27 June 2003 | New director appointed |
27 June 2003 | New director appointed |
27 June 2003 | Secretary's particulars changed |
31 January 2003 | Ad 01/10/02--------- £ si 1@1=1 £ ic 999/1000 |
31 January 2003 | Statement of affairs |
31 January 2003 | Statement of affairs |
31 January 2003 | Ad 01/10/02--------- £ si 1@1=1 £ ic 999/1000 |
4 October 2002 | Ad 23/09/02--------- £ si 998@1=998 £ ic 1/999 |
4 October 2002 | Nc inc already adjusted 23/09/02 |
4 October 2002 | Resolutions
|
4 October 2002 | Memorandum and Articles of Association |
4 October 2002 | Ad 23/09/02--------- £ si 998@1=998 £ ic 1/999 |
4 October 2002 | Nc inc already adjusted 23/09/02 |
4 October 2002 | Resolutions
|
4 October 2002 | Memorandum and Articles of Association |
12 September 2002 | New director appointed |
12 September 2002 | New director appointed |
12 September 2002 | New director appointed |
12 September 2002 | New secretary appointed |
12 September 2002 | New secretary appointed |
12 September 2002 | New secretary appointed |
12 September 2002 | New director appointed |
12 September 2002 | New secretary appointed |
12 September 2002 | New director appointed |
12 September 2002 | New director appointed |
4 September 2002 | Registered office changed on 04/09/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ |
4 September 2002 | Director resigned |
4 September 2002 | Director resigned |
4 September 2002 | Registered office changed on 04/09/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ |
4 September 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 |
4 September 2002 | Secretary resigned |
4 September 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 |
4 September 2002 | Secretary resigned |
20 August 2002 | Company name changed hackremco (no. 1981) LIMITED\certificate issued on 20/08/02 |
20 August 2002 | Company name changed hackremco (no. 1981) LIMITED\certificate issued on 20/08/02 |
10 July 2002 | Incorporation |
10 July 2002 | Incorporation |