Advanced company searchLink opens in new window

BOLT WARRANTY LTD

Company number 14654818

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)
18 Feb 2025 SH01 Statement of capital following an allotment of shares on 13 February 2025
  • GBP 1,469.7626
13 Feb 2025 CS01 Confirmation statement made on 9 February 2025 with updates
06 Feb 2025 SH01 Statement of capital following an allotment of shares on 20 December 2024
  • GBP 1,416.1327
06 Feb 2025 SH01 Statement of capital following an allotment of shares on 30 October 2024
  • GBP 1,381.5219
30 Jan 2025 SH01 Statement of capital following an allotment of shares on 30 September 2024
  • GBP 1,369.214
30 Jan 2025 SH01 Statement of capital following an allotment of shares on 1 October 2024
  • GBP 1,375.2491
21 Oct 2024 SH01 Statement of capital following an allotment of shares on 30 September 2024
  • GBP 1,375.2491
21 Oct 2024 SH01 Statement of capital following an allotment of shares on 30 September 2024
  • GBP 1,347.0348
19 Oct 2024 SH02 Sub-division of shares on 5 August 2024
14 Oct 2024 SH01 Statement of capital following an allotment of shares on 25 June 2024
  • GBP 1,292.17
04 Jul 2024 AA Unaudited abridged accounts made up to 31 March 2024
28 May 2024 AP01 Appointment of Mr George Miller as a director on 23 May 2024
21 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
21 Feb 2024 SH01 Statement of capital following an allotment of shares on 29 November 2023
  • GBP 1,287.96
21 Feb 2024 PSC04 Change of details for Mr James Francis George Hamer as a person with significant control on 25 January 2024
21 Feb 2024 CH01 Director's details changed for Mr Richard Gordon Smith on 25 January 2024
21 Feb 2024 CH01 Director's details changed for Miss Victoria Rose Hutchinson on 25 January 2024
21 Feb 2024 CH01 Director's details changed for Mr James Francis George Hamer on 25 January 2024
21 Feb 2024 PSC04 Change of details for Mr James Francis George Hamer as a person with significant control on 27 October 2023
07 Feb 2024 AA01 Current accounting period extended from 28 February 2024 to 31 March 2024
25 Jan 2024 AD01 Registered office address changed from 6 George Mathers Road London SE11 4RU England to 48 Warwick Street London W1B 5AW on 25 January 2024
11 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2023 MA Memorandum and Articles of Association
10 Nov 2023 SH01 Statement of capital following an allotment of shares on 27 October 2023
  • GBP 1,275.62
17 Jul 2023 SH02 Sub-division of shares on 5 July 2023