Advanced company searchLink opens in new window

BIGHEAD BONDING FASTENERS LIMITED

Company number 00722335

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,752
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
  • GBP 1,752
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