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)
25 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 304,608
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
  • GBP 204,408
18 Dec 2012 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 177 27/03/2012
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
  • RES13 ‐ Creation of new classes of shares 01/08/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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