Advanced company searchLink opens in new window

BOLTS OF HEREFORD LIMITED

Company number 03937803

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 600
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
  • GBP 600
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
  • RES04 ‐ Resolution of increasing authorised share capital
06 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
22 Oct 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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