Advanced company searchLink opens in new window

NUTS & BOLTS LTD

Company number 08198337

Filter by category

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)
04 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
04 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
02 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
02 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
18 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
28 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with updates
11 Apr 2022 MR04 Satisfaction of charge 081983370001 in full
09 Apr 2022 SH10 Particulars of variation of rights attached to shares
09 Apr 2022 MA Memorandum and Articles of Association
09 Apr 2022 SH08 Change of share class name or designation
09 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2022 MR01 Registration of charge 081983370004, created on 31 March 2022
05 Apr 2022 AD01 Registered office address changed from Whetcombe Whey Ropers Lane Wrington Somerset BS40 5NH to C/O Troy (Uk) Limited Tiger Moth Road Clyst Honiton Exeter EX5 2FW on 5 April 2022
05 Apr 2022 PSC02 Notification of United Tooling Solutions Ii Limited as a person with significant control on 31 March 2022
05 Apr 2022 PSC07 Cessation of Charles Thomas Hart as a person with significant control on 31 March 2022
05 Apr 2022 PSC07 Cessation of Jonathan Edward Hart as a person with significant control on 31 March 2022
05 Apr 2022 AP01 Appointment of Mr David Charles Jackson as a director on 31 March 2022
05 Apr 2022 AP01 Appointment of Mr Paul Philip Kilbride as a director on 31 March 2022
05 Apr 2022 TM01 Termination of appointment of Jonathan Edward Hart as a director on 31 March 2022
05 Apr 2022 AP01 Appointment of Mr Christopher Taylor as a director on 31 March 2022
05 Apr 2022 TM01 Termination of appointment of Charles Thomas Hart as a director on 31 March 2022
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 569.22
05 Apr 2022 TM02 Termination of appointment of Michelle Caroline Harrold as a secretary on 31 March 2022
05 Apr 2022 TM01 Termination of appointment of Michelle Caroline Harrold as a director on 31 March 2022
04 Apr 2022 MR01 Registration of charge 081983370003, created on 31 March 2022