ARMSTRONG RICHARDSON & CO.LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

28/09/2428 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Cessation of Craig Barclay Mitchell Jones as a person with significant control on 2023-12-18

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

21/12/2321 December 2023 Director's details changed for Mr Craig Barclay Mitchell Jones on 2023-12-19

View Document

20/12/2320 December 2023 Change of details for Mr Nigel Edwin Mitchell Jones as a person with significant control on 2023-12-18

View Document

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

06/03/236 March 2023 Director's details changed for Mrs Serena Elizabeth Harriman on 2023-03-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/01/2218 January 2022 Satisfaction of charge 002063340022 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 4 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 002063340021 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 3 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 002063340017 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 6 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 5 in full

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

02/07/212 July 2021 Memorandum and Articles of Association

View Document

02/07/212 July 2021 Change of share class name or designation

View Document

02/07/212 July 2021 Change of share class name or designation

View Document

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Memorandum and Articles of Association

View Document

01/07/211 July 2021 Particulars of variation of rights attached to shares

View Document

01/07/211 July 2021 Particulars of variation of rights attached to shares

View Document

30/06/2130 June 2021 Termination of appointment of Mark Duncan Mitchell Jones as a director on 2021-06-01

View Document

24/06/2124 June 2021 Notification of Craig Barclay Mitchell Jones as a person with significant control on 2021-06-01

View Document

24/06/2124 June 2021 Termination of appointment of Mark Duncan Mitchell Jones as a secretary on 2021-06-01

View Document

24/06/2124 June 2021 Cessation of Mark Duncan Mitchell Jones as a person with significant control on 2021-06-01

View Document

24/06/2124 June 2021 Termination of appointment of Susan Elisabeth Jones as a director on 2021-06-01

View Document

24/06/2124 June 2021 Change of details for Mr Nigel Edwin Mitchell Jones as a person with significant control on 2021-06-01

View Document

24/06/2124 June 2021 Appointment of Miss Emma Alicia Jones as a director on 2021-06-22

View Document

24/06/2124 June 2021 Appointment of Miss Charlotte Louise Jones as a director on 2021-06-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SERENA ELIZABETH JONES / 20/09/2019

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHARP

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

06/09/186 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN THOMPSON / 30/11/2017

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID SHARP / 30/11/2017

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SERENA ELIZABETH JONES / 30/11/2017

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MISS HELEN THOMPSON

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

21/06/1721 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/09/1614 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

05/09/155 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 002063340019

View Document

05/09/155 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 002063340020

View Document

05/09/155 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 002063340021

View Document

05/09/155 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 002063340022

View Document

05/09/155 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 002063340023

View Document

05/09/155 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 002063340018

View Document

05/09/155 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 002063340017

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/08/152 August 2015 DIRECTOR APPOINTED MISS SERENA ELIZABETH JONES

View Document

02/08/152 August 2015 DIRECTOR APPOINTED MR MICHAEL DAVID SHARP

View Document

27/07/1527 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/07/151 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002063340015

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 002063340016

View Document

22/06/1522 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 002063340015

View Document

29/05/1529 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELISABETH JONES / 01/10/2009

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH JONES / 01/10/2009

View Document

24/04/1424 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

14/05/1314 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

01/10/121 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

11/07/1111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

26/07/1026 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

08/07/108 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BARCLAY MITCHELL JONES / 30/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH JONES / 01/01/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL EDWIN MITCHELL JONES / 30/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DUNCAN MITCHELL JONES / 30/06/2010

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK DUNCAN MITCHELL JONES / 30/06/2010

View Document

10/07/0910 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

16/01/0916 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

16/01/0916 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

07/07/087 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

01/11/071 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 47 LEVENSIDE STOKESLEY NORTH YORKSHIRE TS9 5BH

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

04/03/064 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/064 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0319 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

22/09/9722 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

14/07/9714 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

30/07/9630 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/07/9320 July 1993 NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 RETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/07/935 July 1993 NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/09/927 September 1992 RETURN MADE UP TO 21/07/92; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/07/9124 July 1991 RETURN MADE UP TO 21/07/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 NEW DIRECTOR APPOINTED

View Document

10/10/9010 October 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/09/895 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/09/895 September 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/886 October 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/08/8721 August 1987 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/06/8729 June 1987 NEW DIRECTOR APPOINTED

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/11/8613 November 1986 RETURN MADE UP TO 18/08/86; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 REGISTERED OFFICE CHANGED ON 12/09/86 FROM: MARKET PLACE HIGH STREET MIDDLESBROUGH YORKS

View Document

14/03/7714 March 1977 MEMORANDUM 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