ARMSTRONG YORK ASBESTOS ENVIRONMENTAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Total exemption full accounts made up to 2024-07-31 |
25/03/2525 March 2025 | Satisfaction of charge 046635030008 in full |
20/03/2520 March 2025 | Certificate of change of name |
18/03/2518 March 2025 | Certificate of change of name |
03/02/253 February 2025 | Confirmation statement made on 2025-01-29 with updates |
28/01/2528 January 2025 | Appointment of Mr Martyn Robert John Reay as a director on 2024-12-31 |
27/01/2527 January 2025 | Termination of appointment of Phillip Limber as a director on 2024-12-31 |
21/11/2421 November 2024 | Notification of Ascent Consulting Limited as a person with significant control on 2024-04-01 |
20/11/2420 November 2024 | Withdrawal of a person with significant control statement on 2024-11-20 |
18/10/2418 October 2024 | Registration of charge 046635030008, created on 2024-10-17 |
15/08/2415 August 2024 | Registration of charge 046635030007, created on 2024-08-13 |
09/08/249 August 2024 | Satisfaction of charge 046635030005 in full |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
19/06/2419 June 2024 | Appointment of Mr Michael Stephen Swain as a secretary on 2024-06-19 |
15/05/2415 May 2024 | Total exemption full accounts made up to 2023-07-31 |
18/04/2418 April 2024 | Termination of appointment of Alice Burrell as a secretary on 2024-04-15 |
18/04/2418 April 2024 | Termination of appointment of Lauley Penelope Ann Holloway as a director on 2024-04-15 |
18/04/2418 April 2024 | Registered office address changed from Stanhope Industrial Park Wharf Road Stanford Le Hope Essex SS17 0EH England to Office 3 12 Tallon Road Hutton Brentwood Essex CM13 1TF on 2024-04-18 |
18/04/2418 April 2024 | Termination of appointment of Alice Burell as a director on 2024-04-15 |
27/03/2427 March 2024 | Registration of charge 046635030006, created on 2024-03-21 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-29 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
14/07/2314 July 2023 | Current accounting period extended from 2023-01-31 to 2023-07-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-29 with updates |
28/10/2228 October 2022 | Accounts for a small company made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-29 with no updates |
17/11/2117 November 2021 | Accounts for a small company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/01/2128 January 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 AUDITED ABRIDGED |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
05/11/185 November 2018 | 31/01/18 AUDITED ABRIDGED |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
03/11/173 November 2017 | 31/01/17 AUDITED ABRIDGED |
01/08/171 August 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL BLANKS |
01/08/171 August 2017 | APPOINTMENT TERMINATED, SECRETARY PAUL BLANKS |
01/08/171 August 2017 | SECRETARY APPOINTED MRS ALICE BURRELL |
01/08/171 August 2017 | DIRECTOR APPOINTED MRS LAULEY HOLLOWAY |
17/07/1717 July 2017 | DIRECTOR APPOINTED MR PHILLIP LIMBER |
17/07/1717 July 2017 | DIRECTOR APPOINTED MR PHILLIP LIMBER |
03/02/173 February 2017 | REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 64 RIVER ROAD BARKING ESSEX IG11 0DS |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
21/10/1621 October 2016 | 31/01/16 AUDITED ABRIDGED |
10/02/1610 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
05/11/155 November 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15 |
23/10/1523 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
17/09/1517 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 046635030005 |
26/02/1526 February 2015 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP LIMBER |
02/02/152 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
06/11/146 November 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14 |
17/02/1417 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
06/08/136 August 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13 |
14/02/1314 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
28/08/1228 August 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
15/08/1215 August 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
13/06/1213 June 2012 | PREVSHO FROM 28/02/2012 TO 31/01/2012 |
31/05/1231 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
09/02/129 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
29/11/1129 November 2011 | PREVSHO FROM 31/08/2011 TO 28/02/2011 |
10/11/1110 November 2011 | PREVEXT FROM 28/02/2011 TO 31/08/2011 |
18/08/1118 August 2011 | APPOINTMENT TERMINATED, DIRECTOR SHAUN LEECH |
11/02/1111 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
15/01/1115 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
09/12/109 December 2010 | DIRECTOR APPOINTED MR PHILLIP LIMBER |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/02/1024 February 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
24/02/1024 February 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
31/01/1031 January 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
01/10/091 October 2009 | SECRETARY APPOINTED PAUL BLANKS |
01/10/091 October 2009 | DIRECTOR APPOINTED ALICE BURELL |
16/09/0916 September 2009 | REGISTERED OFFICE CHANGED ON 16/09/2009 FROM CHASE BUREAU ACCOUNTANTS NO 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
11/05/0911 May 2009 | NC INC ALREADY ADJUSTED 29/04/09 |
11/05/0911 May 2009 | APPOINTMENT TERMINATED SECRETARY TRACY LEECH |
11/05/0911 May 2009 | DIRECTOR APPOINTED PAUL PATRICK BLANKS |
11/05/0911 May 2009 | GBP NC 1000/10000 29/04/2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
08/03/078 March 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
21/02/0721 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
20/04/0620 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
14/02/0614 February 2006 | SECRETARY'S PARTICULARS CHANGED |
14/02/0614 February 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
09/11/059 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/05/054 May 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
24/03/0424 March 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
24/03/0324 March 2003 | NEW DIRECTOR APPOINTED |
14/03/0314 March 2003 | NEW SECRETARY APPOINTED |
14/03/0314 March 2003 | REGISTERED OFFICE CHANGED ON 14/03/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
24/02/0324 February 2003 | DIRECTOR RESIGNED |
24/02/0324 February 2003 | SECRETARY RESIGNED |
11/02/0311 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ARMSTRONG YORK ASBESTOS ENVIRONMENTAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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