Advanced company searchLink opens in new window

TENSION CONTROL BOLTS LIMITED

Company number 01812190

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)
28 Jun 2018 AP03 Appointment of Mrs Julia Teale as a secretary on 28 June 2018
28 Jun 2018 TM02 Termination of appointment of Barbara Stokes as a secretary on 28 June 2018
16 May 2018 AA Total exemption full accounts made up to 30 September 2017
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
31 May 2017 MR01 Registration of charge 018121900007, created on 22 May 2017
19 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
14 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Nov 2016 MR04 Satisfaction of charge 4 in full
15 Nov 2016 MR01 Registration of charge 018121900006, created on 4 November 2016
13 Sep 2016 CH03 Secretary's details changed for Mrs Barbara Stokes on 13 September 2016
13 Sep 2016 CH01 Director's details changed for Mr Roger Arthur Stokes on 13 September 2016
13 Sep 2016 CH01 Director's details changed for Mrs Barbara Stokes on 13 September 2016
26 May 2016 AA Accounts for a medium company made up to 30 September 2015
19 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
02 Sep 2015 SH10 Particulars of variation of rights attached to shares
02 Sep 2015 SH08 Change of share class name or designation
02 Sep 2015 MA Memorandum and Articles of Association
02 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
20 Apr 2015 CH01 Director's details changed for Mrs Julia Teale on 1 February 2015
20 Apr 2015 CH01 Director's details changed for Mr Timothy Stokes on 1 February 2015
20 Apr 2015 CH01 Director's details changed for Mr Stephen Hartley Jones on 1 February 2015
20 Apr 2015 AD01 Registered office address changed from Tcb House Clywedog Road South Wrexham Industrial Estate Wrexham LL13 9XS Wales to Tcb House Clywedog Road South Wrexham Industrial Estate Wrexham Clwyd LL13 9XS on 20 April 2015
14 Apr 2015 AA Accounts for a medium company made up to 30 September 2014
03 Dec 2014 MISC Section 519