- Company Overview for TENSION CONTROL BOLTS LIMITED (01812190)
- Filing history for TENSION CONTROL BOLTS LIMITED (01812190)
- People for TENSION CONTROL BOLTS LIMITED (01812190)
- Charges for TENSION CONTROL BOLTS LIMITED (01812190)
- More for TENSION CONTROL BOLTS LIMITED (01812190)
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
|
|
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
|
|
20 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
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 |