ARMATOOL DISTRIBUTORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

14/01/2514 January 2025 Current accounting period extended from 2024-12-31 to 2025-01-31

View Document

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

View Document

04/11/244 November 2024 Registration of charge 026660960006, created on 2024-10-31

View Document

31/10/2431 October 2024 Satisfaction of charge 026660960004 in full

View Document

31/10/2431 October 2024 Satisfaction of charge 026660960003 in full

View Document

09/10/249 October 2024 Registration of charge 026660960005, created on 2024-10-04

View Document

12/08/2412 August 2024 Registration of charge 026660960004, created on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Caitlan Mary Lacey as a director on 2024-08-01

View Document

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

View Document

01/08/241 August 2024 Appointment of Mr Adam Jack Frederick Wheeler as a director on 2024-08-01

View Document

01/08/241 August 2024 Cessation of James Francis Lacey as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Appointment of Mr Shane Robert Watts as a director on 2024-08-01

View Document

01/08/241 August 2024 Registration of charge 026660960003, created on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of James Francis Lacey as a secretary on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of James Francis Lacey as a director on 2024-08-01

View Document

01/08/241 August 2024 Notification of Wheeler Watts Holdings Limited as a person with significant control on 2024-08-01

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/07/2326 July 2023 Accounts for a small company made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Accounts for a small company made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

28/06/2128 June 2021 Satisfaction of charge 1 in full

View Document

28/06/2128 June 2021 Satisfaction of charge 2 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES FRANCIS LACEY / 14/12/2018

View Document

15/05/1915 May 2019 CESSATION OF ANGUS ROBERT MCINTYRE AS A PSC

View Document

15/05/1915 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MISS CAITLAN MARY LACEY

View Document

13/04/1913 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANGUS MCINTYRE

View Document

10/01/1910 January 2019 14/12/18 STATEMENT OF CAPITAL GBP 150

View Document

10/01/1910 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/01/1910 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

20/07/1820 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

06/05/166 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/11/1511 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/11/1411 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/11/1311 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

07/05/137 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/11/1212 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/11/1115 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/11/1022 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

18/08/1018 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 41A BELL STREET REIGATE SURREY RH2 7AQ

View Document

13/11/0913 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/03/0720 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 REGISTERED OFFICE CHANGED ON 17/06/99 FROM: 2/3 SOUTH PARADE SCHOOL HILL MERSHAM SURREY RH2 3SG

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 NC INC ALREADY ADJUSTED 16/06/98

View Document

07/07/987 July 1998 Resolutions

View Document

07/07/987 July 1998 Resolutions

View Document

07/07/987 July 1998 ADOPT MEM AND ARTS 16/06/98

View Document

07/07/987 July 1998 £ NC 100/200 16/06/98

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/12/947 December 1994 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/04/948 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/938 December 1993 RETURN MADE UP TO 26/11/93; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/11/9224 November 1992

View Document

24/11/9224 November 1992 RETURN MADE UP TO 26/11/92; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/01/9223 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9113 December 1991 REGISTERED OFFICE CHANGED ON 13/12/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

13/12/9113 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9126 November 1991 Incorporation

View Document


More Company Information


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