ARMSTRONG AND BUTLER WEMBLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

22/08/2322 August 2023 Registered office address changed from 156 High Road London NW10 2PB England to Unit 27 Cygnus Business Centre Dalmeyer Road London NW10 2XA on 2023-08-22

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-22 with updates

View Document

04/04/234 April 2023 Change of details for Armstrong and Butler Holdings Limited as a person with significant control on 2023-04-04

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/06/2111 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM UNIT 27 DALMEYER ROAD LONDON NW10 2XA UNITED KINGDOM

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/11/195 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/1921 March 2019 25/02/19 STATEMENT OF CAPITAL GBP 1.75

View Document

15/01/1915 January 2019 14/12/18 STATEMENT OF CAPITAL GBP 1.44

View Document

14/01/1914 January 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/09/1811 September 2018 30/08/18 STATEMENT OF CAPITAL GBP 1.18

View Document

11/09/1811 September 2018 SUB-DIVISION 30/08/18

View Document

30/08/1830 August 2018 CURREXT FROM 28/02/2019 TO 30/06/2019

View Document

23/08/1823 August 2018 CESSATION OF DILIP UMESH NAVAPURKAR AS A PSC

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARMSTRONG AND BUTLER HOLDINGS LIMITED

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DILIP UMESH NAVAPURAKAR / 25/06/2018

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR LALJI VEKARIA

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR MANESH SHIRISH SHAH

View Document

06/02/186 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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