- Company Overview for BOLT & NUT MANUFACTURING LIMITED (06496304)
- Filing history for BOLT & NUT MANUFACTURING LIMITED (06496304)
- People for BOLT & NUT MANUFACTURING LIMITED (06496304)
- Charges for BOLT & NUT MANUFACTURING LIMITED (06496304)
- More for BOLT & NUT MANUFACTURING LIMITED (06496304)
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
|
|
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
|
|
13 Nov 2014 | CH01 | Director's details changed for David John Bradley on 13 November 2014 | |
30 Apr 2014 | MR01 | Registration of charge 064963040004 |