R W ARMSTRONG HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Group of companies' accounts made up to 2025-03-31 |
13/01/2513 January 2025 | Memorandum and Articles of Association |
13/01/2513 January 2025 | Resolutions |
10/01/2510 January 2025 | Change of share class name or designation |
07/01/257 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
21/10/2421 October 2024 | Group of companies' accounts made up to 2024-03-31 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
19/10/2319 October 2023 | Group of companies' accounts made up to 2023-03-31 |
06/07/236 July 2023 | Registration of charge 049905430001, created on 2023-06-29 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
22/11/2222 November 2022 | Group of companies' accounts made up to 2022-03-31 |
21/10/2221 October 2022 | Termination of appointment of Nigel John Armstrong as a secretary on 2022-10-21 |
21/10/2221 October 2022 | Appointment of Mr Freddie Oliver Armstrong as a secretary on 2022-10-21 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
03/12/213 December 2021 | Group of companies' accounts made up to 2021-03-31 |
05/03/195 March 2019 | COMPANY NAME CHANGED R W ARMSTRONG GROUP LIMITED CERTIFICATE ISSUED ON 05/03/19 |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM ALDERMASTON ROAD SHERBORNE ST. JOHN BASINGSTOKE RG24 9JZ |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
08/10/188 October 2018 | DIRECTOR APPOINTED MRS GRACE HALL |
08/10/188 October 2018 | DIRECTOR APPOINTED MR SIMON LEWIS |
02/10/182 October 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
04/10/174 October 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
23/09/1623 September 2016 | AUDITOR'S RESIGNATION |
14/09/1614 September 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
18/01/1618 January 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
16/09/1516 September 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
14/01/1514 January 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
31/12/1431 December 2014 | COMPANY NAME CHANGED R.W. ARMSTRONG INVESTMENTS LIMITED CERTIFICATE ISSUED ON 31/12/14 |
17/12/1417 December 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/12/1417 December 2014 | CHANGE OF NAME 18/11/2014 |
01/10/141 October 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
17/04/1417 April 2014 | VARYING SHARE RIGHTS AND NAMES |
14/04/1414 April 2014 | 28/03/14 STATEMENT OF CAPITAL GBP 389.45 |
14/04/1414 April 2014 | 28/03/14 STATEMENT OF CAPITAL GBP 389.45 |
13/03/1413 March 2014 | CURRSHO FROM 31/05/2014 TO 31/03/2014 |
20/12/1320 December 2013 | Annual return made up to 10 December 2013 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
04/01/134 January 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
22/12/1122 December 2011 | Annual return made up to 10 December 2011 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
22/12/1022 December 2010 | Annual return made up to 10 December 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/01/108 January 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
23/12/0923 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN ARMSTRONG / 01/12/2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN ARMSTRONG / 01/12/2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TERESA ELIZABETH ARMSTRONG / 01/12/2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN ARMSTRONG / 17/11/2009 |
29/10/0929 October 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/10/0929 October 2009 | COMPANY NAME CHANGED FIRE ONE RECORDS LIMITED CERTIFICATE ISSUED ON 29/10/09 |
06/02/096 February 2009 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | LOCATION OF REGISTER OF MEMBERS |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
12/02/0712 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
04/01/074 January 2007 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | COMPANY NAME CHANGED R.W. ARMSTRONG INVESTMENTS LIMIT ED CERTIFICATE ISSUED ON 15/11/06 |
22/12/0522 December 2005 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
20/09/0520 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
30/12/0430 December 2004 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05 |
10/12/0310 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/12/0310 December 2003 | SECRETARY RESIGNED |
More Company Information
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