- 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) |
---|---|---|---|
01 Sep 2014 | AP01 | Appointment of Mrs Julia Teale as a director on 1 September 2014 | |
19 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |