BOLT AND HEEKS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-20

View Document

23/01/2523 January 2025 Liquidators' statement of receipts and payments to 2024-11-25

View Document

19/01/2419 January 2024 Liquidators' statement of receipts and payments to 2023-11-25

View Document

19/01/2319 January 2023 Liquidators' statement of receipts and payments to 2022-11-25

View Document

17/01/2217 January 2022 Liquidators' statement of receipts and payments to 2021-11-25

View Document

15/11/2115 November 2021 Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2021-11-15

View Document

09/07/199 July 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

26/04/1926 April 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOKES

View Document

03/04/193 April 2019 NOTICE OF CHANGE OF MEMBERSHIP OF A CREDITORS' OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

03/03/193 March 2019 NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

03/03/193 March 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

06/02/196 February 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

24/01/1924 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007898580005

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM GEORGE HOUSE HALLSFORD BRIDGE INDUSTRIAL ESTATE, STONDON ROAD ONGAR ESSEX CM5 9RB ENGLAND

View Document

17/12/1817 December 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009498,00019276

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 007898580005

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR MICHAEL PATRICK STOKES

View Document

03/05/173 May 2017 SAIL ADDRESS CHANGED FROM: ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD CM1 1SW ENGLAND

View Document

03/05/173 May 2017 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR IAN PALIN

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR MICHAEL JOSEPH ANTHONY

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM NUMBER ONE VICARAGE LANE STRATFORD LONDON E15 4HF

View Document

30/06/1630 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

17/02/1617 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

11/02/1611 February 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

03/07/153 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

24/02/1524 February 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/14

View Document

25/06/1425 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM GEORGE HOUSE HALLSFORD BRIDGE INDUSTRIAL ESTATE STONDON ROAD ONGAR ESSEX CM5 9RB

View Document

24/06/1324 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CATLIN

View Document

13/06/1213 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

08/12/118 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

10/06/1110 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 SAIL ADDRESS CHANGED FROM: 129 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT ENGLAND

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH BOLT

View Document

26/04/1126 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MARTIN BOLT / 01/10/2009

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / TERRY CHRISTOPHER WILSON / 01/10/2009

View Document

01/07/101 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM PALIN / 01/10/2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CATLIN / 01/10/2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES WILLIAMS / 01/10/2009

View Document

01/07/101 July 2010 SAIL ADDRESS CREATED

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY CHRISTOPHER WILSON / 01/10/2009

View Document

01/07/101 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/11/0911 November 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/07/09

View Document

20/10/0920 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

02/10/092 October 2009 DIVIDEND 01/07/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 SECRETARY APPOINTED TERRY CHRISTOPHER WILSON

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED SECRETARY ALAN WILLIAMS

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED JOHN LEONARD CATLIN

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM THE MEWS 26A RODING LANE SOUTH REDBRIDGE ESSEX IG4 5NZ

View Document

16/12/0816 December 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/07/08

View Document

04/12/084 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

18/09/0818 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/07/0810 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/03/086 March 2008 DIRECTOR APPOINTED IAN WILLIAM PALIN

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/07/03

View Document

04/08/034 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

07/07/967 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/956 December 1995 ALTER MEM AND ARTS 29/11/95

View Document

06/12/956 December 1995 PAYMENT OUT OF CAPITAL 29/11/95

View Document

06/12/956 December 1995 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

13/06/9513 June 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/06/949 June 1994 RETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 06/06/93; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

13/06/9113 June 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

27/07/8927 July 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

19/07/8819 July 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

27/07/8727 July 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

27/07/8727 July 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

29/01/6429 January 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/6429 January 1964 CERTIFICATE OF INCORPORATION

View Document


More Company Information