I E BOLT & NUT (2012) LIMITED
Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Change of details for Mr Dean Garth Cook as a person with significant control on 2021-09-30 |
11/10/2411 October 2024 | Total exemption full accounts made up to 2024-03-31 |
01/10/241 October 2024 | Confirmation statement made on 2024-10-01 with updates |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-29 with updates |
30/09/2430 September 2024 | Termination of appointment of Christopher John Garwood as a director on 2024-09-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Appointment of Mr Carl Simon Baker as a director on 2021-09-30 |
13/12/2113 December 2021 | Termination of appointment of Philip John Hill as a secretary on 2021-09-30 |
13/12/2113 December 2021 | Termination of appointment of Philip John Hill as a director on 2021-09-30 |
13/12/2113 December 2021 | Cessation of Philip John Hill as a person with significant control on 2021-09-30 |
13/12/2113 December 2021 | Appointment of Mr Adam Peter Reeve as a director on 2021-09-30 |
13/12/2113 December 2021 | Notification of Dean Garth Cook as a person with significant control on 2021-09-30 |
13/12/2113 December 2021 | Appointment of Mr Ben Platts as a director on 2021-09-30 |
13/12/2113 December 2021 | Appointment of Mr Christopher John Garwood as a director on 2021-09-30 |
13/12/2113 December 2021 | Appointment of Mr Gavin Barnes as a director on 2021-09-30 |
13/12/2113 December 2021 | Appointment of Mr Dean Garth Cook as a director on 2021-09-30 |
08/11/218 November 2021 | Change of details for Mr Philip John Hill as a person with significant control on 2021-09-30 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-30 with updates |
12/07/2112 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/09/2014 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/08/1730 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
08/04/138 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN HILL / 14/08/2012 |
08/04/138 April 2013 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 9 HARROWBY ROAD WEST PARK LEEDS LS16 9HN |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/09/123 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN HILL / 21/08/2012 |
03/09/123 September 2012 | REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 6 SIVERDALE CRESCENT ECCLESALL SHEFFIELD SOUTH YORKSHIRE S11 9JH UNITED KINGDOM |
21/06/1221 June 2012 | CURRSHO FROM 30/04/2013 TO 31/03/2013 |
03/04/123 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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