Download leads from Nexok and grow your business. Find out more

Bolton Plastic Components Limited

Documents

Total Documents185
Total Pages1,602

Filing History

5 January 2021Confirmation statement made on 30 December 2020 with no updates
4 January 2021Appointment of Mr John Joseph Hughes as a director on 1 January 2021
4 November 2020Full accounts made up to 31 December 2019
15 October 2020Registration of charge 017704420013, created on 14 October 2020
14 October 2020Satisfaction of charge 9 in full
18 September 2020Registered office address changed from Environment House 6 Union Road Nottingham NG3 1FH to Environment House 1 st. Marks Street Nottingham NG3 1DE on 18 September 2020
3 January 2020Confirmation statement made on 30 December 2019 with no updates
5 September 2019Full accounts made up to 31 December 2018
19 March 2019Second filing of Confirmation Statement dated 30/12/2016
3 January 2019Confirmation statement made on 30 December 2018 with no updates
20 September 2018Full accounts made up to 31 December 2017
9 January 2018Change of details for Blugilt Holdings Limiyed as a person with significant control on 9 January 2018
9 January 2018Confirmation statement made on 30 December 2017 with updates
17 July 2017Full accounts made up to 31 December 2016
17 July 2017Full accounts made up to 31 December 2016
27 June 2017Statement of capital following an allotment of shares on 22 May 2017
  • GBP 500,001
27 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 June 2017Statement of capital following an allotment of shares on 22 May 2017
  • GBP 500,001
27 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 February 2017Director's details changed for Mr John Middlehurst on 14 February 2017
14 February 2017Director's details changed for Mr John Middlehurst on 14 February 2017
11 January 2017Confirmation statement made on 30 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 19/03/2019.
11 January 2017Confirmation statement made on 30 December 2016 with updates
11 October 2016Full accounts made up to 31 December 2015
11 October 2016Full accounts made up to 31 December 2015
8 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 500,000
8 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 500,000
27 July 2015Full accounts made up to 31 December 2014
27 July 2015Full accounts made up to 31 December 2014
7 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 500,000
7 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 500,000
25 September 2014Full accounts made up to 31 December 2013
25 September 2014Full accounts made up to 31 December 2013
7 July 2014Termination of appointment of Edward Holt as a director
7 July 2014Termination of appointment of Edward Holt as a director
2 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 500,000
2 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 500,000
26 April 2013Accounts for a medium company made up to 31 December 2012
26 April 2013Accounts for a medium company made up to 31 December 2012
1 March 2013Appointment of Mr Nicholas James Holland as a director
1 March 2013Appointment of Mr Nicholas James Holland as a director
31 December 2012Annual return made up to 30 December 2012 with a full list of shareholders
31 December 2012Annual return made up to 30 December 2012 with a full list of shareholders
5 November 2012Auditors resignation
5 November 2012Auditors resignation
23 August 2012Accounts for a medium company made up to 31 December 2011
23 August 2012Accounts for a medium company made up to 31 December 2011
3 January 2012Annual return made up to 30 December 2011 with a full list of shareholders
3 January 2012Annual return made up to 30 December 2011 with a full list of shareholders
3 October 2011Full accounts made up to 31 December 2010
3 October 2011Full accounts made up to 31 December 2010
7 July 2011Particulars of a mortgage or charge / charge no: 12
7 July 2011Particulars of a mortgage or charge / charge no: 12
5 January 2011Annual return made up to 30 December 2010 with a full list of shareholders
5 January 2011Annual return made up to 30 December 2010 with a full list of shareholders
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
7 September 2010Full accounts made up to 31 December 2009
7 September 2010Full accounts made up to 31 December 2009
11 January 2010Secretary's details changed for M M Secretariat Limited on 11 January 2010
11 January 2010Secretary's details changed for M M Secretariat Limited on 11 January 2010
11 January 2010Annual return made up to 30 December 2009 with a full list of shareholders
11 January 2010Annual return made up to 30 December 2009 with a full list of shareholders
4 November 2009Director's details changed for John Middlehurst on 24 September 2009
4 November 2009Director's details changed for John Middlehurst on 24 September 2009
30 July 2009Full accounts made up to 31 December 2008
30 July 2009Full accounts made up to 31 December 2008
12 January 2009Return made up to 30/12/08; full list of members
12 January 2009Return made up to 30/12/08; full list of members
22 July 2008Appointment terminated director robert holt
22 July 2008Appointment terminated director robert holt
17 April 2008Full accounts made up to 31 December 2007
17 April 2008Full accounts made up to 31 December 2007
5 April 2008Particulars of a mortgage or charge / charge no: 11
5 April 2008Particulars of a mortgage or charge / charge no: 11
25 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
25 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
26 January 2008Declaration of satisfaction of mortgage/charge
26 January 2008Declaration of satisfaction of mortgage/charge
4 January 2008Return made up to 30/12/07; full list of members
4 January 2008Return made up to 30/12/07; full list of members
1 November 2007Accounts for a medium company made up to 31 December 2006
1 November 2007Accounts for a medium company made up to 31 December 2006
30 May 2007Director's particulars changed
30 May 2007Director's particulars changed
9 January 2007Return made up to 30/12/06; full list of members
9 January 2007Return made up to 30/12/06; full list of members
29 September 2006Accounts for a medium company made up to 31 December 2005
29 September 2006Accounts for a medium company made up to 31 December 2005
8 July 2006Particulars of mortgage/charge
8 July 2006Particulars of mortgage/charge
4 January 2006Return made up to 30/12/05; full list of members
4 January 2006Return made up to 30/12/05; full list of members
24 October 2005Accounts for a medium company made up to 31 December 2004
24 October 2005Accounts for a medium company made up to 31 December 2004
25 January 2005Return made up to 30/12/04; full list of members
25 January 2005Return made up to 30/12/04; full list of members
25 October 2004Accounts for a medium company made up to 31 December 2003
25 October 2004Accounts for a medium company made up to 31 December 2003
28 January 2004Return made up to 30/12/03; full list of members
28 January 2004Return made up to 30/12/03; full list of members
10 July 2003Accounts for a medium company made up to 31 December 2002
10 July 2003Accounts for a medium company made up to 31 December 2002
13 March 2003New director appointed
13 March 2003New director appointed
11 March 2003Particulars of mortgage/charge
11 March 2003Particulars of mortgage/charge
6 March 2003Return made up to 30/12/02; full list of members
6 March 2003Return made up to 30/12/02; full list of members
5 November 2002Accounts for a medium company made up to 31 December 2001
5 November 2002Accounts for a medium company made up to 31 December 2001
10 April 2002Declaration of satisfaction of mortgage/charge
10 April 2002Declaration of satisfaction of mortgage/charge
5 March 2002Particulars of mortgage/charge
5 March 2002Particulars of mortgage/charge
20 February 2002Return made up to 30/12/01; full list of members
20 February 2002Return made up to 30/12/01; full list of members
31 January 2002Full accounts made up to 31 December 2000
31 January 2002Full accounts made up to 31 December 2000
27 October 2001Delivery ext'd 3 mth 31/12/00
27 October 2001Delivery ext'd 3 mth 31/12/00
13 July 2001Particulars of mortgage/charge
13 July 2001Particulars of mortgage/charge
21 February 2001Return made up to 30/12/00; full list of members
21 February 2001Return made up to 30/12/00; full list of members
15 November 2000Amended accounts made up to 31 December 1999
15 November 2000Amended accounts made up to 31 December 1999
1 November 2000Full accounts made up to 31 December 1999
1 November 2000Full accounts made up to 31 December 1999
19 October 2000New director appointed
19 October 2000New director appointed
12 July 2000Director resigned
12 July 2000Director resigned
14 March 2000Director's particulars changed
14 March 2000Director's particulars changed
17 February 2000Return made up to 30/12/99; full list of members
17 February 2000Return made up to 30/12/99; full list of members
27 October 1999Full accounts made up to 31 December 1998
27 October 1999Full accounts made up to 31 December 1998
22 February 1999Return made up to 30/12/98; full list of members
22 February 1999Return made up to 30/12/98; full list of members
7 August 1998Accounts for a medium company made up to 31 December 1997
7 August 1998Accounts for a medium company made up to 31 December 1997
11 June 1998Director resigned
11 June 1998Director resigned
20 February 1998Return made up to 30/12/97; no change of members
20 February 1998Return made up to 30/12/97; no change of members
9 September 1997Accounts for a medium company made up to 31 December 1996
9 September 1997Accounts for a medium company made up to 31 December 1996
26 March 1997Return made up to 30/12/96; full list of members
26 March 1997Return made up to 30/12/96; full list of members
26 October 1996Accounts for a medium company made up to 31 December 1995
26 October 1996Accounts for a medium company made up to 31 December 1995
15 October 1996New director appointed
15 October 1996New director appointed
28 August 1996Director resigned
28 August 1996Director resigned
30 July 1996Particulars of mortgage/charge
30 July 1996Particulars of mortgage/charge
25 June 1996Director resigned
25 June 1996Director resigned
1 March 1996New director appointed
1 March 1996New director appointed
25 February 1996Return made up to 30/12/95; full list of members
25 February 1996Return made up to 30/12/95; full list of members
3 January 1996Particulars of contract relating to shares
3 January 1996Particulars of contract relating to shares
3 January 1996Ad 22/12/95--------- £ si 150000@1=150000 £ ic 350000/500000
3 January 1996Ad 22/12/95--------- £ si 150000@1=150000 £ ic 350000/500000
6 October 1995Accounts for a medium company made up to 31 December 1994
6 October 1995Accounts for a medium company made up to 31 December 1994
7 January 1995Resolutions
  • ELRES ‐ Elective resolution
7 January 1995Resolutions
  • ELRES ‐ Elective resolution
12 January 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
12 January 1994Nc inc already adjusted 24/12/93
12 January 1994Ad 24/12/93--------- £ si 250000@1=250000 £ ic 100000/350000
21 July 1989Wd 19/07/89 ad 15/06/89--------- £ si 90000@1=90000 £ ic 10000/100000
21 July 1989Nc inc already adjusted
21 July 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
14 December 1983Company name changed\certificate issued on 14/12/83
14 December 1983Company name changed\certificate issued on 14/12/83
16 November 1983Certificate of incorporation
16 November 1983Incorporation
16 November 1983Incorporation
16 November 1983Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed