ARMSTRONG WATSON TRUSTEES LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/08/231 August 2023 Registered office address changed from 15 Victoria Place Carlisle Cumbria CA1 1EW to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 2023-08-01

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

29/11/2229 November 2022 Accounts for a small company made up to 2022-03-31

View Document

10/05/2210 May 2022 Termination of appointment of David John Squire as a director on 2022-05-09

View Document

09/05/229 May 2022 Appointment of Mr Justin Richard Rourke as a director on 2022-05-09

View Document

08/12/218 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL JAY

View Document

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ALAN DICKSON / 13/11/2017

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN DICKSON / 13/11/2017

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR PAUL RICHARD JAY

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW KILBY

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/03/1621 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR HENRY WHEATCROFT

View Document

24/03/1424 March 2014 SECRETARY APPOINTED MR ANDREW DAVID DEAN

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR ANDREW JOHN KILBY

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, SECRETARY JOHN HUNSTON

View Document

21/03/1421 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

18/03/1318 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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