Bolt & Nut Manufacturing Ltd was registered on 07 February 2008 with its registered office in West Midlands, it has a status of "Active". There are 15 directors listed for the business in the Companies House registry. The company is registered for VAT. 21-50 people are employed by the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRENNAN, Joseph Francis | 29 June 2011 | - | 1 |
GODFREY, Sophie Louise | 28 October 2015 | - | 1 |
KELLY, Peter | 04 May 2011 | - | 1 |
PROFFITT, Keith Adrian | 03 August 2015 | - | 1 |
WRIGHT, Brian William | 28 October 2015 | - | 1 |
AMADO BARAJAS, Danny Jamith | 09 July 2013 | 30 September 2015 | 1 |
ASTON, Allan Jeffrey | 29 June 2011 | 03 August 2015 | 1 |
BALL, Spencer Elliott | 25 July 2013 | 03 August 2015 | 1 |
BRADLEY, David John | 19 March 2012 | 19 December 2019 | 1 |
CLARKE, Benedict Steven | 25 July 2013 | 05 February 2014 | 1 |
HYDE, Mark | 04 May 2011 | 19 December 2019 | 1 |
MARKS, Colin James | 16 October 2015 | 15 March 2017 | 1 |
PEARSON, Kath | 04 May 2011 | 15 November 2013 | 1 |
SMITH, Matthew John | 07 February 2008 | 22 February 2010 | 1 |
WILLIAMS, Brian Spencer | 03 August 2015 | 15 February 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
CH01 - Change of particulars for director | 29 June 2020 | |
CH01 - Change of particulars for director | 29 June 2020 | |
PSC04 - N/A | 26 June 2020 | |
PSC04 - N/A | 26 June 2020 | |
PSC04 - N/A | 25 June 2020 | |
CH01 - Change of particulars for director | 25 June 2020 | |
CH01 - Change of particulars for director | 25 June 2020 | |
PSC04 - N/A | 25 June 2020 | |
CS01 - N/A | 07 February 2020 | |
PSC07 - N/A | 29 January 2020 | |
RESOLUTIONS - N/A | 09 January 2020 | |
TM01 - Termination of appointment of director | 07 January 2020 | |
PSC02 - N/A | 07 January 2020 | |
PSC07 - N/A | 07 January 2020 | |
AP01 - Appointment of director | 07 January 2020 | |
TM01 - Termination of appointment of director | 07 January 2020 | |
PSC07 - N/A | 23 October 2019 | |
PSC07 - N/A | 23 October 2019 | |
PSC04 - N/A | 06 September 2019 | |
CH01 - Change of particulars for director | 06 September 2019 | |
AA - Annual Accounts | 03 September 2019 | |
AP01 - Appointment of director | 22 May 2019 | |
CS01 - N/A | 14 February 2019 | |
AA - Annual Accounts | 28 September 2018 | |
PSC04 - N/A | 04 May 2018 | |
CH01 - Change of particulars for director | 04 May 2018 | |
CS01 - N/A | 15 February 2018 | |
AA - Annual Accounts | 03 October 2017 | |
CH01 - Change of particulars for director | 23 June 2017 | |
TM01 - Termination of appointment of director | 23 March 2017 | |
AP01 - Appointment of director | 13 March 2017 | |
TM01 - Termination of appointment of director | 13 March 2017 | |
CS01 - N/A | 22 February 2017 | |
CH01 - Change of particulars for director | 17 October 2016 | |
AA - Annual Accounts | 18 July 2016 | |
AR01 - Annual Return | 05 April 2016 | |
MR01 - N/A | 31 March 2016 | |
AA01 - Change of accounting reference date | 10 February 2016 | |
AP01 - Appointment of director | 13 November 2015 | |
AP01 - Appointment of director | 13 November 2015 | |
TM01 - Termination of appointment of director | 02 November 2015 | |
AP01 - Appointment of director | 29 October 2015 | |
AP01 - Appointment of director | 17 August 2015 | |
AP01 - Appointment of director | 17 August 2015 | |
TM01 - Termination of appointment of director | 17 August 2015 | |
TM01 - Termination of appointment of director | 17 August 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 13 April 2015 | |
CH01 - Change of particulars for director | 13 November 2014 | |
MR01 - N/A | 30 April 2014 | |
AR01 - Annual Return | 25 March 2014 | |
TM01 - Termination of appointment of director | 10 February 2014 | |
AA - Annual Accounts | 07 February 2014 | |
TM01 - Termination of appointment of director | 06 February 2014 | |
AP01 - Appointment of director | 16 August 2013 | |
TM01 - Termination of appointment of director | 16 August 2013 | |
AP01 - Appointment of director | 12 August 2013 | |
TM01 - Termination of appointment of director | 12 August 2013 | |
AP01 - Appointment of director | 12 August 2013 | |
CH01 - Change of particulars for director | 12 August 2013 | |
AR01 - Annual Return | 02 May 2013 | |
AA - Annual Accounts | 27 March 2013 | |
TM01 - Termination of appointment of director | 18 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 March 2013 | |
RESOLUTIONS - N/A | 18 December 2012 | |
SH01 - Return of Allotment of shares | 18 December 2012 | |
MG01 - Particulars of a mortgage or charge | 20 October 2012 | |
MG01 - Particulars of a mortgage or charge | 26 June 2012 | |
RESOLUTIONS - N/A | 15 June 2012 | |
SH08 - Notice of name or other designation of class of shares | 15 June 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 15 June 2012 | |
AP01 - Appointment of director | 02 April 2012 | |
AA - Annual Accounts | 27 March 2012 | |
AR01 - Annual Return | 23 March 2012 | |
CH01 - Change of particulars for director | 22 March 2012 | |
SH08 - Notice of name or other designation of class of shares | 26 October 2011 | |
AP01 - Appointment of director | 21 October 2011 | |
SH01 - Return of Allotment of shares | 31 August 2011 | |
SH01 - Return of Allotment of shares | 31 August 2011 | |
SH01 - Return of Allotment of shares | 31 August 2011 | |
SH01 - Return of Allotment of shares | 31 August 2011 | |
SH01 - Return of Allotment of shares | 31 August 2011 | |
SH01 - Return of Allotment of shares | 31 August 2011 | |
SH01 - Return of Allotment of shares | 31 August 2011 | |
RESOLUTIONS - N/A | 23 August 2011 | |
AP01 - Appointment of director | 01 August 2011 | |
AP01 - Appointment of director | 01 August 2011 | |
SH01 - Return of Allotment of shares | 14 July 2011 | |
SH01 - Return of Allotment of shares | 14 July 2011 | |
AD01 - Change of registered office address | 29 June 2011 | |
AP01 - Appointment of director | 02 June 2011 | |
AP01 - Appointment of director | 02 June 2011 | |
AP01 - Appointment of director | 02 June 2011 | |
AR01 - Annual Return | 16 February 2011 | |
TM01 - Termination of appointment of director | 16 February 2011 | |
AA - Annual Accounts | 26 October 2010 | |
MG01 - Particulars of a mortgage or charge | 27 September 2010 | |
AP01 - Appointment of director | 13 September 2010 | |
DISS40 - Notice of striking-off action discontinued | 26 June 2010 | |
AR01 - Annual Return | 24 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 June 2010 | |
AD01 - Change of registered office address | 07 June 2010 | |
TM02 - Termination of appointment of secretary | 04 March 2010 | |
TM01 - Termination of appointment of director | 04 March 2010 | |
AA - Annual Accounts | 07 December 2009 | |
363a - Annual Return | 13 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 April 2008 | |
225 - Change of Accounting Reference Date | 02 April 2008 | |
NEWINC - New incorporation documents | 07 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 March 2016 | Outstanding |
N/A |
A registered charge | 29 April 2014 | Outstanding |
N/A |
All assets debenture | 18 October 2012 | Outstanding |
N/A |
Debenture | 22 June 2012 | Outstanding |
N/A |
Debenture | 21 September 2010 | Fully Satisfied |
N/A |