JAMES ARMSTRONG AND COMPANY LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

01/10/241 October 2024 Registered office address changed from 10 the Walnuts Worlingham Beccles NR34 7EL England to C/O Hughes Units 1-5 Warwick Court Ellough Industrial Estate Ellough Beccles Suffolk NR34 7FD on 2024-10-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/01/2412 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-27 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/01/236 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-27 with no updates

View Document

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

03/06/193 June 2019 COMPANY NAME CHANGED TEXTHILL LIMITED CERTIFICATE ISSUED ON 03/06/19

View Document

03/06/193 June 2019 COMPANY NAME CHANGED WASHCO LTD CERTIFICATE ISSUED ON 03/06/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

07/02/197 February 2019 COMPANY NAME CHANGED TEXHILL LIMITED CERTIFICATE ISSUED ON 07/02/19

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BUNFUSS

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 6 HOLM CLOSE WORLINGHAM BECCLES SUFFOLK NR34 7RT

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

02/05/172 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/05/166 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/05/156 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

14/05/1414 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/01/1418 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 28 MAST CLOSE CARLTON COLVILLE LOWESTOFT SUFFOLK NR33 8GU UNITED KINGDOM

View Document

13/05/1313 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/08/121 August 2012 DIRECTOR APPOINTED MR JOHN ROBERT BUNFUSS

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 16 CHERRY HILL CLOSE WOLINGHAM SUFFOLK NR34 7EG

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 16 CHERRY HILL CLOSE WORLINGHAM BECCLES SUFFOLK NR34 7EG UNITED KINGDOM

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM THORNTON

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

17/04/1217 April 2012 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