R W ARMSTRONG HOLDINGS LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

13/01/2513 January 2025 Memorandum and Articles of Association

View Document

13/01/2513 January 2025 Resolutions

View Document

10/01/2510 January 2025 Change of share class name or designation

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

21/10/2421 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

19/10/2319 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Registration of charge 049905430001, created on 2023-06-29

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

22/11/2222 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Termination of appointment of Nigel John Armstrong as a secretary on 2022-10-21

View Document

21/10/2221 October 2022 Appointment of Mr Freddie Oliver Armstrong as a secretary on 2022-10-21

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

03/12/213 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

05/03/195 March 2019 COMPANY NAME CHANGED R W ARMSTRONG GROUP LIMITED CERTIFICATE ISSUED ON 05/03/19

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM ALDERMASTON ROAD SHERBORNE ST. JOHN BASINGSTOKE RG24 9JZ

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MRS GRACE HALL

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR SIMON LEWIS

View Document

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 AUDITOR'S RESIGNATION

View Document

14/09/1614 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

18/01/1618 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

16/09/1516 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

14/01/1514 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 COMPANY NAME CHANGED R.W. ARMSTRONG INVESTMENTS LIMITED CERTIFICATE ISSUED ON 31/12/14

View Document

17/12/1417 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1417 December 2014 CHANGE OF NAME 18/11/2014

View Document

01/10/141 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

14/04/1414 April 2014 28/03/14 STATEMENT OF CAPITAL GBP 389.45

View Document

14/04/1414 April 2014 28/03/14 STATEMENT OF CAPITAL GBP 389.45

View Document

13/03/1413 March 2014 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

20/12/1320 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/01/134 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/12/1122 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/12/1022 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/01/108 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN ARMSTRONG / 01/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN ARMSTRONG / 01/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERESA ELIZABETH ARMSTRONG / 01/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN ARMSTRONG / 17/11/2009

View Document

29/10/0929 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/0929 October 2009 COMPANY NAME CHANGED FIRE ONE RECORDS LIMITED CERTIFICATE ISSUED ON 29/10/09

View Document

06/02/096 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 COMPANY NAME CHANGED R.W. ARMSTRONG INVESTMENTS LIMIT ED CERTIFICATE ISSUED ON 15/11/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

30/12/0430 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05

View Document

10/12/0310 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

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