I E BOLT & NUT (2012) LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Change of details for Mr Dean Garth Cook as a person with significant control on 2021-09-30

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with updates

View Document

30/09/2430 September 2024 Termination of appointment of Christopher John Garwood as a director on 2024-09-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Appointment of Mr Carl Simon Baker as a director on 2021-09-30

View Document

13/12/2113 December 2021 Termination of appointment of Philip John Hill as a secretary on 2021-09-30

View Document

13/12/2113 December 2021 Termination of appointment of Philip John Hill as a director on 2021-09-30

View Document

13/12/2113 December 2021 Cessation of Philip John Hill as a person with significant control on 2021-09-30

View Document

13/12/2113 December 2021 Appointment of Mr Adam Peter Reeve as a director on 2021-09-30

View Document

13/12/2113 December 2021 Notification of Dean Garth Cook as a person with significant control on 2021-09-30

View Document

13/12/2113 December 2021 Appointment of Mr Ben Platts as a director on 2021-09-30

View Document

13/12/2113 December 2021 Appointment of Mr Christopher John Garwood as a director on 2021-09-30

View Document

13/12/2113 December 2021 Appointment of Mr Gavin Barnes as a director on 2021-09-30

View Document

13/12/2113 December 2021 Appointment of Mr Dean Garth Cook as a director on 2021-09-30

View Document

08/11/218 November 2021 Change of details for Mr Philip John Hill as a person with significant control on 2021-09-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/09/2014 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN HILL / 14/08/2012

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 9 HARROWBY ROAD WEST PARK LEEDS LS16 9HN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN HILL / 21/08/2012

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 6 SIVERDALE CRESCENT ECCLESALL SHEFFIELD SOUTH YORKSHIRE S11 9JH UNITED KINGDOM

View Document

21/06/1221 June 2012 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

03/04/123 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company