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