- Company Overview for BIGHEAD BONDING FASTENERS LIMITED (00722335)
- Filing history for BIGHEAD BONDING FASTENERS LIMITED (00722335)
- People for BIGHEAD BONDING FASTENERS LIMITED (00722335)
- Charges for BIGHEAD BONDING FASTENERS LIMITED (00722335)
- More for BIGHEAD BONDING FASTENERS LIMITED (00722335)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jun 2015 | AD01 | Registered office address changed from Units 15-16 Elliott Road West Howe Industrial Estate Bournemouth Dorset BH11 8LZ to Unit 1, Black Moor Business Park 36a Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6BB on 17 June 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
22 Apr 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
06 Mar 2014 | TM01 | Termination of appointment of Alex Leslie as a director | |
06 Mar 2014 | TM01 | Termination of appointment of Robin Palmer as a director | |
06 Mar 2014 | AP01 | Appointment of Stephan Zehnder as a director | |
06 Mar 2014 | AP01 | Appointment of David Theror Dean as a director | |
26 Feb 2014 | MR04 | Satisfaction of charge 4 in full | |
26 Feb 2014 | MR04 | Satisfaction of charge 6 in full | |
26 Feb 2014 | MR04 | Satisfaction of charge 9 in full | |
26 Feb 2014 | MR04 | Satisfaction of charge 5 in full | |
26 Feb 2014 | MR04 | Satisfaction of charge 8 in full | |
26 Feb 2014 | MR04 | Satisfaction of charge 7 in full | |
26 Feb 2014 | MR04 | Satisfaction of charge 10 in full | |
11 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
11 Feb 2014 | CH01 | Director's details changed for Martin Edward Cowell on 11 February 2014 | |
11 Feb 2014 | CH03 | Secretary's details changed for Matthew Stevens on 11 February 2014 | |
04 Jul 2013 | AP01 | Appointment of Mr Alex Leslie as a director | |
04 Jul 2013 | TM01 | Termination of appointment of James Henderson as a director | |
13 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
30 May 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
13 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Feb 2012 | MG01 |
Duplicate mortgage certificatecharge no:10
|