- Company Overview for BOLTS OF HEREFORD LIMITED (03937803)
- Filing history for BOLTS OF HEREFORD LIMITED (03937803)
- People for BOLTS OF HEREFORD LIMITED (03937803)
- Charges for BOLTS OF HEREFORD LIMITED (03937803)
- More for BOLTS OF HEREFORD LIMITED (03937803)
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) |
---|---|---|---|
22 Mar 2016 | AD01 | Registered office address changed from Charlton House St. Nicholas Street Hereford Herefordshire HR4 0BG to 3rd Floor Broadway House Broad Street Hereford Herefordshire HR4 9AR on 22 March 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Barnaby Robert Michael Bolt as a director on 8 February 2016 | |
22 Oct 2015 | AD01 | Registered office address changed from 6 Blackfriars Street Hereford Herefordshire HR4 9HS to Charlton House St. Nicholas Street Hereford Herefordshire HR4 0BG on 22 October 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 May 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
08 Mar 2012 | CH01 | Director's details changed for Barnaby Bolt on 8 March 2012 | |
30 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
12 Jul 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
14 Apr 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Mr Nicholas Cranfield Bolt on 1 March 2010 | |
20 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2009 | AP01 | Appointment of Barnaby Bolt as a director | |
22 Oct 2009 | TM01 | Termination of appointment of Michael Bolt as a director | |
21 Sep 2009 | 88(2) | Ad 15/09/09\gbp si 398@1=398\gbp ic 2/400\ | |
19 Sep 2009 | CERTNM | Company name changed bolt's interiors LIMITED\certificate issued on 22/09/09 |