Advanced company searchLink opens in new window

BOLT & NUT MANUFACTURING LIMITED

Company number 06496304

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)
04 May 2018 CH01 Director's details changed for Mr Joseph Francis Brennan on 4 May 2018
15 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
23 Jun 2017 CH01 Director's details changed for Mr Mark Hyde on 23 June 2017
23 Mar 2017 TM01 Termination of appointment of Colin James Marks as a director on 15 March 2017
13 Mar 2017 AP01 Appointment of Michael James Smith as a director on 15 February 2017
13 Mar 2017 TM01 Termination of appointment of Brian Spencer Williams as a director on 15 February 2017
22 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
17 Oct 2016 CH01 Director's details changed for David John Bradley on 17 October 2016
18 Jul 2016 AA Accounts for a medium company made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 304,608
31 Mar 2016 MR01 Registration of charge 064963040005, created on 24 March 2016
10 Feb 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
13 Nov 2015 AP01 Appointment of Brian William Wright as a director on 28 October 2015
13 Nov 2015 AP01 Appointment of Sophie Louise Gollins as a director on 28 October 2015
02 Nov 2015 TM01 Termination of appointment of Danny Jamith Amado Barajas as a director on 30 September 2015
29 Oct 2015 AP01 Appointment of Colin James Marks as a director on 16 October 2015
17 Aug 2015 AP01 Appointment of Keith Adrian Proffitt as a director on 3 August 2015
17 Aug 2015 AP01 Appointment of Brian Spencer Williams as a director on 3 August 2015
17 Aug 2015 TM01 Termination of appointment of Spencer Elliott Ball as a director on 3 August 2015
17 Aug 2015 TM01 Termination of appointment of Allan Jeffrey Aston as a director on 3 August 2015
15 Apr 2015 AA Accounts for a medium company made up to 30 June 2014
13 Apr 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 304,608
13 Nov 2014 CH01 Director's details changed for David John Bradley on 13 November 2014
30 Apr 2014 MR01 Registration of charge 064963040004