ARMATOOL DISTRIBUTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2025-01-14 with updates |
14/01/2514 January 2025 | Current accounting period extended from 2024-12-31 to 2025-01-31 |
14/01/2514 January 2025 | Registered office address changed from 1 the Broadway Hatfield AL9 5BG England to Broad House 1 the Broadway Hatfield Hertfordshire AL9 5BG on 2025-01-14 |
04/11/244 November 2024 | Registration of charge 026660960006, created on 2024-10-31 |
31/10/2431 October 2024 | Satisfaction of charge 026660960004 in full |
31/10/2431 October 2024 | Satisfaction of charge 026660960003 in full |
09/10/249 October 2024 | Registration of charge 026660960005, created on 2024-10-04 |
12/08/2412 August 2024 | Registration of charge 026660960004, created on 2024-08-01 |
01/08/241 August 2024 | Termination of appointment of Caitlan Mary Lacey as a director on 2024-08-01 |
01/08/241 August 2024 | Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN to 1 the Broadway Hatfield AL9 5BG on 2024-08-01 |
01/08/241 August 2024 | Appointment of Mr Adam Jack Frederick Wheeler as a director on 2024-08-01 |
01/08/241 August 2024 | Cessation of James Francis Lacey as a person with significant control on 2024-08-01 |
01/08/241 August 2024 | Appointment of Mr Shane Robert Watts as a director on 2024-08-01 |
01/08/241 August 2024 | Registration of charge 026660960003, created on 2024-08-01 |
01/08/241 August 2024 | Termination of appointment of James Francis Lacey as a secretary on 2024-08-01 |
01/08/241 August 2024 | Termination of appointment of James Francis Lacey as a director on 2024-08-01 |
01/08/241 August 2024 | Notification of Wheeler Watts Holdings Limited as a person with significant control on 2024-08-01 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-10 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/07/2326 July 2023 | Accounts for a small company made up to 2022-12-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Accounts for a small company made up to 2021-12-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Accounts for a small company made up to 2020-12-31 |
28/06/2128 June 2021 | Satisfaction of charge 1 in full |
28/06/2128 June 2021 | Satisfaction of charge 2 in full |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/09/209 September 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
15/05/1915 May 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES FRANCIS LACEY / 14/12/2018 |
15/05/1915 May 2019 | CESSATION OF ANGUS ROBERT MCINTYRE AS A PSC |
15/05/1915 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
15/05/1915 May 2019 | DIRECTOR APPOINTED MISS CAITLAN MARY LACEY |
13/04/1913 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ANGUS MCINTYRE |
10/01/1910 January 2019 | 14/12/18 STATEMENT OF CAPITAL GBP 150 |
10/01/1910 January 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
10/01/1910 January 2019 | RETURN OF PURCHASE OF OWN SHARES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES |
20/07/1820 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES |
31/08/1731 August 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
06/05/166 May 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
11/11/1511 November 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
30/09/1530 September 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
11/11/1411 November 2014 | Annual return made up to 11 November 2014 with full list of shareholders |
24/09/1424 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
11/11/1311 November 2013 | Annual return made up to 11 November 2013 with full list of shareholders |
07/05/137 May 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
12/11/1212 November 2012 | Annual return made up to 11 November 2012 with full list of shareholders |
05/10/125 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
15/11/1115 November 2011 | Annual return made up to 11 November 2011 with full list of shareholders |
28/09/1128 September 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
22/11/1022 November 2010 | Annual return made up to 11 November 2010 with full list of shareholders |
18/08/1018 August 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
02/06/102 June 2010 | REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 41A BELL STREET REIGATE SURREY RH2 7AQ |
13/11/0913 November 2009 | Annual return made up to 11 November 2009 with full list of shareholders |
05/11/095 November 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
09/12/089 December 2008 | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
19/12/0719 December 2007 | RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
20/03/0720 March 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
28/12/0628 December 2006 | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS |
07/04/057 April 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
18/11/0418 November 2004 | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS |
11/03/0411 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
27/11/0327 November 2003 | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS |
14/03/0314 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
28/11/0228 November 2002 | RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS |
17/04/0217 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
28/11/0128 November 2001 | RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS |
10/05/0110 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
28/11/0028 November 2000 | RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS |
14/07/0014 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
16/03/0016 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
27/01/0027 January 2000 | RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS |
17/06/9917 June 1999 | REGISTERED OFFICE CHANGED ON 17/06/99 FROM: 2/3 SOUTH PARADE SCHOOL HILL MERSHAM SURREY RH2 3SG |
01/04/991 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
09/12/989 December 1998 | RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS |
07/07/987 July 1998 | NC INC ALREADY ADJUSTED 16/06/98 |
07/07/987 July 1998 | Resolutions |
07/07/987 July 1998 | Resolutions |
07/07/987 July 1998 | ADOPT MEM AND ARTS 16/06/98 |
07/07/987 July 1998 | £ NC 100/200 16/06/98 |
02/07/982 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
11/12/9711 December 1997 | RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS |
25/03/9725 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
04/12/964 December 1996 | RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS |
21/03/9621 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
05/12/955 December 1995 | RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS |
28/03/9528 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
07/12/947 December 1994 | RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS |
05/10/945 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
08/04/948 April 1994 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/12/938 December 1993 | RETURN MADE UP TO 26/11/93; NO CHANGE OF MEMBERS |
07/04/937 April 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
24/11/9224 November 1992 | |
24/11/9224 November 1992 | RETURN MADE UP TO 26/11/92; FULL LIST OF MEMBERS |
24/08/9224 August 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
23/01/9223 January 1992 | PARTICULARS OF MORTGAGE/CHARGE |
13/12/9113 December 1991 | REGISTERED OFFICE CHANGED ON 13/12/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP |
13/12/9113 December 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
13/12/9113 December 1991 | NEW DIRECTOR APPOINTED |
26/11/9126 November 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/11/9126 November 1991 | Incorporation |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ARMATOOL DISTRIBUTORS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company