(CS01) Confirmation statement with no updates Tuesday 6th February 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 26th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 6th February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 27th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th February 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 6th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 12th February 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 13th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th February 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 17th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 12th February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Goose Green Cottage Browninghill Green Baughurst Tadley Hampshire RG26 5JZ to 58 Broxash Road London SW11 6AB on Monday 21st August 2017
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 8th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 12th February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 27th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 12th February 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 20th, May 2015
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed bolt steward cable LTDcertificate issued on 13/05/15
filed on: 13th, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return made up to Thursday 12th February 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 2nd, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 12th February 2014 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 12th February 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Crowe Clark Whitehill Llp Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom
filed on: 27th, February 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 17th December 2012 from Aquis House, 49-51 Blagrave Street, Reading Berkshire RG1 1PL
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 29th, August 2012
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bolt steward LIMITEDcertificate issued on 02/04/12
filed on: 2nd, April 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Wednesday 2nd November 2011
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return made up to Sunday 12th February 2012 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 18th, July 2011
| accounts
|
Free Download
(3 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Horwath Clark Whitehill Llp Aquis House, 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom
filed on: 2nd, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 12th February 2011 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(6 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 2nd, March 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 20th, July 2010
| accounts
|
Free Download
(3 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 19th, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 19th, February 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 12th February 2010 with full list of members
filed on: 19th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 5th, August 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Thursday 5th March 2009
filed on: 5th, March 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 28/02/09 to 31/03/09
filed on: 19th, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/09 to 31/03/09
filed on: 19th, February 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, February 2008
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 12th, February 2008
| incorporation
|
Free Download
(14 pages)
|