About

Registered Number: 00818110
Date of Incorporation: 02/09/1964 (59 years and 9 months ago)
Company Status: Active
Registered Address: 115 Lodgefield Road, Halesowen, West Midlands, B62 8AX

 

Galvanised Bolts & Nuts Ltd was founded on 02 September 1964, it's status at Companies House is "Active". We do not know the number of employees at this business. The companies directors are listed as Birmingham, Roy Edward, Lewis, Alexander Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRMINGHAM, Roy Edward 15 March 1999 - 1
LEWIS, Alexander Charles N/A 02 March 1999 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 13 December 2018
MR04 - N/A 24 October 2018
MR04 - N/A 24 October 2018
MR04 - N/A 07 September 2018
CS01 - N/A 08 May 2018
CH01 - Change of particulars for director 12 April 2018
PSC07 - N/A 12 April 2018
CH03 - Change of particulars for secretary 11 April 2018
CH01 - Change of particulars for director 11 April 2018
CH01 - Change of particulars for director 11 April 2018
PSC01 - N/A 11 April 2018
PSC01 - N/A 11 April 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 10 May 2017
MR04 - N/A 17 December 2016
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 20 May 2016
MR05 - N/A 14 May 2016
MR01 - N/A 13 May 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 17 December 2014
RESOLUTIONS - N/A 20 June 2014
CC04 - Statement of companies objects 20 June 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 04 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 12 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2007
363s - Annual Return 03 July 2007
395 - Particulars of a mortgage or charge 11 May 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 05 July 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 April 2006
395 - Particulars of a mortgage or charge 07 April 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 27 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2004
288c - Notice of change of directors or secretaries or in their particulars 15 September 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 02 July 2003
AUD - Auditor's letter of resignation 28 November 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
325 - Location of register of directors' interests in shares etc 09 August 2002
353 - Register of members 09 August 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
287 - Change in situation or address of Registered Office 29 June 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 21 June 2002
395 - Particulars of a mortgage or charge 22 May 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 26 June 2000
363s - Annual Return 26 June 2000
395 - Particulars of a mortgage or charge 13 May 2000
AA - Annual Accounts 08 July 1999
363s - Annual Return 08 July 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
AA - Annual Accounts 15 July 1998
363s - Annual Return 15 July 1998
AA - Annual Accounts 06 July 1997
363s - Annual Return 06 July 1997
363s - Annual Return 07 July 1996
AA - Annual Accounts 07 July 1996
AA - Annual Accounts 03 July 1995
363s - Annual Return 03 July 1995
AA - Annual Accounts 21 June 1994
363s - Annual Return 21 June 1994
AA - Annual Accounts 21 June 1993
363s - Annual Return 21 June 1993
AA - Annual Accounts 29 June 1992
363s - Annual Return 29 June 1992
363a - Annual Return 14 June 1991
AA - Annual Accounts 23 May 1991
AA - Annual Accounts 25 June 1990
363 - Annual Return 25 June 1990
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 May 1990
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 May 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 May 1990
RESOLUTIONS - N/A 04 May 1990
RESOLUTIONS - N/A 04 May 1990
288 - N/A 04 May 1990
395 - Particulars of a mortgage or charge 03 May 1990
AA - Annual Accounts 04 July 1989
363 - Annual Return 04 July 1989
288 - N/A 28 September 1988
AA - Annual Accounts 12 July 1988
363 - Annual Return 12 July 1988
287 - Change in situation or address of Registered Office 21 April 1988
AA - Annual Accounts 29 September 1987
363 - Annual Return 29 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1987
AA - Annual Accounts 29 August 1986
363 - Annual Return 29 August 1986
MISC - Miscellaneous document 02 September 1964

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2016 Fully Satisfied

N/A

Legal charge 13 February 2012 Fully Satisfied

N/A

Legal charge 13 February 2012 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest and floating charge on all other debts 10 May 2007 Fully Satisfied

N/A

Legal charge 20 March 2006 Fully Satisfied

N/A

Fixed and floating charge 17 May 2002 Fully Satisfied

N/A

Fixed and floating charge 08 May 2000 Fully Satisfied

N/A

Debenture 23 April 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.