- 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) |
---|---|---|---|
25 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
10 Feb 2014 | TM01 | Termination of appointment of Kath Pearson as a director | |
07 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Feb 2014 | TM01 | Termination of appointment of Benedict Clarke as a director | |
16 Aug 2013 | AP01 | Appointment of Benedict Steven Clarke as a director | |
16 Aug 2013 | TM01 | Termination of appointment of John Russell as a director | |
12 Aug 2013 | AP01 | Appointment of Mr Danny Jamith Amado Barajas as a director | |
12 Aug 2013 | TM01 | Termination of appointment of John Russell as a director | |
12 Aug 2013 | AP01 | Appointment of Mr Spencer Elliott Ball as a director | |
12 Aug 2013 | CH01 | Director's details changed for Joseph Francis Brennan on 26 July 2013 | |
02 May 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Mar 2013 | TM01 | Termination of appointment of Wayne Fraser as a director | |
07 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 30 June 2012
|
|
18 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Jun 2012 | SH08 | Change of share class name or designation | |
15 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2012 | SH10 | Particulars of variation of rights attached to shares | |
02 Apr 2012 | AP01 | Appointment of David John Bradley as a director | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 Mar 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
22 Mar 2012 | CH01 | Director's details changed for Wayne Francis Fraser on 1 February 2012 |