GALVANISED BOLTS AND NUTS LIMITED

00818110
115 LODGEFIELD ROAD HALESOWEN WEST MIDLANDS B62 8AX

Documents

Documents
Date Category Description Pages
27 Aug 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
13 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Aug 2024 officers Change of particulars for director (Louise Rogers) 2 Buy now
12 Aug 2024 officers Change of particulars for director (Mrs Jennifer Carole Anne Ramsay) 2 Buy now
12 Aug 2024 officers Change of particulars for director (Roy Edward Birmingham) 2 Buy now
12 Aug 2024 officers Change of particulars for secretary (Mrs Jennifer Carole Anne Ramsay) 1 Buy now
12 Aug 2024 confirmation-statement Confirmation Statement With No Updates 4 Buy now
12 Aug 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
01 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jul 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
11 Dec 2023 accounts Annual Accounts 9 Buy now
09 Jun 2023 confirmation-statement Confirmation Statement With No Updates 4 Buy now
17 Jan 2023 officers Appointment of director (Louise Rogers) 2 Buy now
09 Dec 2022 accounts Annual Accounts 9 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 4 Buy now
17 Mar 2022 accounts Annual Accounts 9 Buy now
11 Mar 2022 officers Termination of appointment of director (Andrew Forrest Ramsay) 1 Buy now
13 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2021 accounts Annual Accounts 9 Buy now
06 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2019 accounts Annual Accounts 10 Buy now
09 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 accounts Annual Accounts 12 Buy now
24 Oct 2018 mortgage Statement of satisfaction of a charge 4 Buy now
24 Oct 2018 mortgage Statement of satisfaction of a charge 4 Buy now
07 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2018 officers Change of particulars for director (Andrew Forrest Ramsay) 2 Buy now
12 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Apr 2018 officers Change of particulars for secretary (Mrs Jennifer Carole Anne Ramsay) 1 Buy now
11 Apr 2018 officers Change of particulars for director (Mrs Jennifer Carole Anne Ramsay) 2 Buy now
11 Apr 2018 officers Change of particulars for director (Roy Edward Birmingham) 2 Buy now
11 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Nov 2017 accounts Annual Accounts 13 Buy now
10 May 2017 confirmation-statement Confirmation Statement 5 Buy now
17 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
01 Dec 2016 accounts Annual Accounts 7 Buy now
20 May 2016 annual-return Annual Return 6 Buy now
14 May 2016 mortgage Statement of release/cease from a charge 5 Buy now
13 May 2016 mortgage Registration of a charge 14 Buy now
26 Nov 2015 accounts Annual Accounts 7 Buy now
02 Jun 2015 annual-return Annual Return 6 Buy now
17 Dec 2014 accounts Annual Accounts 7 Buy now
20 Jun 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
20 Jun 2014 resolution Resolution 19 Buy now
16 Jun 2014 annual-return Annual Return 6 Buy now
11 Dec 2013 accounts Annual Accounts 7 Buy now
12 Jun 2013 annual-return Annual Return 6 Buy now
04 Dec 2012 accounts Annual Accounts 6 Buy now
11 Jun 2012 annual-return Annual Return 6 Buy now
04 Apr 2012 accounts Annual Accounts 6 Buy now
21 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
15 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
14 Jun 2011 annual-return Annual Return 6 Buy now
21 Feb 2011 accounts Annual Accounts 7 Buy now
14 Jun 2010 annual-return Annual Return 5 Buy now
14 Jun 2010 officers Change of particulars for director (Mrs Jennifer Carole Anne Ramsay) 2 Buy now
17 Dec 2009 accounts Annual Accounts 6 Buy now
18 Jun 2009 annual-return Return made up to 14/06/09; full list of members 4 Buy now
21 Dec 2008 accounts Annual Accounts 7 Buy now
17 Jun 2008 annual-return Return made up to 14/06/08; full list of members 4 Buy now
12 Dec 2007 accounts Annual Accounts 7 Buy now
17 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Jul 2007 annual-return Return made up to 14/06/07; no change of members 7 Buy now
11 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Jan 2007 accounts Annual Accounts 7 Buy now
05 Jul 2006 annual-return Return made up to 14/06/06; full list of members 8 Buy now
13 Apr 2006 mortgage Declaration of mortgage charge released/ceased 2 Buy now
07 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
07 Mar 2006 accounts Annual Accounts 7 Buy now
27 Jun 2005 accounts Annual Accounts 6 Buy now
27 Jun 2005 annual-return Return made up to 14/06/05; full list of members 8 Buy now
18 Mar 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 Sep 2004 officers Director's particulars changed 1 Buy now
15 Sep 2004 officers Director's particulars changed 1 Buy now
12 Jul 2004 annual-return Return made up to 14/06/04; full list of members 8 Buy now
18 Jan 2004 accounts Annual Accounts 7 Buy now
02 Jul 2003 annual-return Return made up to 14/06/03; full list of members 7 Buy now
02 Jul 2003 accounts Annual Accounts 7 Buy now
28 Nov 2002 auditors Auditors Resignation Company 1 Buy now
09 Aug 2002 officers Director resigned 1 Buy now
09 Aug 2002 address Location of register of directors' interests 1 Buy now
09 Aug 2002 address Location of register of members 1 Buy now
29 Jun 2002 officers Secretary resigned 1 Buy now
29 Jun 2002 officers New secretary appointed;new director appointed 2 Buy now
29 Jun 2002 address Registered office changed on 29/06/02 from: 3 regal way watford herts WD2 4FN 1 Buy now
21 Jun 2002 annual-return Return made up to 14/06/02; full list of members 7 Buy now
21 Jun 2002 accounts Annual Accounts 12 Buy now
22 May 2002 mortgage Particulars of mortgage/charge 5 Buy now
24 Jul 2001 accounts Annual Accounts 12 Buy now
10 Jul 2001 annual-return Return made up to 14/06/01; full list of members 7 Buy now
26 Jun 2000 accounts Annual Accounts 12 Buy now
26 Jun 2000 annual-return Return made up to 14/06/00; full list of members 7 Buy now
13 May 2000 mortgage Particulars of mortgage/charge 7 Buy now
08 Jul 1999 accounts Annual Accounts 14 Buy now
08 Jul 1999 annual-return Return made up to 14/06/99; full list of members 6 Buy now
25 Mar 1999 officers New director appointed 2 Buy now