ARMITAGE DESIGN & BUILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/06/2512 June 2025 | Confirmation statement made on 2025-05-23 with updates |
| 27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 06/06/246 June 2024 | Confirmation statement made on 2024-05-23 with updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 25/04/2325 April 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 14/02/2214 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-05-23 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
| 28/03/1928 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER ARMITAGE / 25/03/2019 |
| 28/03/1928 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS CAROLINE ARMITAGE / 25/03/2019 |
| 28/03/1928 March 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER ARMITAGE / 25/03/2019 |
| 20/11/1820 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 26/10/1826 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER ARMITAGE / 15/10/2018 |
| 26/10/1826 October 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER ARMITAGE / 15/10/2018 |
| 26/10/1826 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS CAROLINE ARMITAGE / 15/10/2018 |
| 19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
| 06/03/186 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
| 08/06/178 June 2017 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM CHARTERFORD HOUSE 75 LONDON ROAD HEADINGTON OXFORD OX3 9BB |
| 06/04/176 April 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 29/03/1729 March 2017 | 24/05/16 STATEMENT OF CAPITAL GBP 1 |
| 15/07/1615 July 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
| 04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 25/06/1525 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
| 12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 15/08/1415 August 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
| 04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 12/06/1312 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
| 26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 18/06/1218 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
| 23/05/1123 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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