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)
01 Sep 2014 AP01 Appointment of Mrs Julia Teale as a director on 1 September 2014
19 Jun 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
19 Jun 2014 SH10 Particulars of variation of rights attached to shares
19 Jun 2014 SH08 Change of share class name or designation
12 Jun 2014 AD01 Registered office address changed from Tcb House Clywedog Road South Wrexham Industrial Estate Wrexham LL13 9XS Wales on 12 June 2014
12 Jun 2014 AD01 Registered office address changed from Whitchurch Business Park Shakespear Way Whitchurch Shropshire SY13 1LJ on 12 June 2014
02 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
03 Apr 2014 AA Accounts for a medium company made up to 30 September 2013
21 Feb 2014 MR04 Satisfaction of charge 5 in full
08 Nov 2013 AA01 Previous accounting period shortened from 31 October 2013 to 30 September 2013
02 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
24 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
10 Apr 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 October 2012
14 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 5
27 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
13 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
09 May 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
09 May 2011 CH01 Director's details changed for Mr Timothy Stokes on 1 April 2011
11 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Jul 2010 CH01 Director's details changed for Mr Timothy Stokes on 1 July 2010
18 May 2010 AA Total exemption small company accounts made up to 30 September 2009
06 May 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Roger Arthur Stokes on 1 April 2010