Advanced company searchLink opens in new window

ARMSTRONG-PRIESTLEY LIMITED

Company number 01250869

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 27/11/2017
13 Jan 2018 CS01 Confirmation statement made on 27 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 23/03/2018.
22 Aug 2017 AA Full accounts made up to 31 March 2017
14 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 27/11/2016
28 Jan 2017 CS01 Confirmation statement made on 27 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change and information about people with significant control) was registered on 14/03/2017
21 Aug 2016 AA Full accounts made up to 31 March 2016
11 Aug 2016 RP04AR01 Second filing of the annual return made up to 27 November 2015
10 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2016 MR01 Registration of charge 012508690004, created on 1 August 2016
18 Apr 2016 AP01 Appointment of Mrs Karen Susan Taylor as a director on 14 January 2016
30 Nov 2015 AR01 Annual return
Statement of capital on 2015-11-30
  • GBP 31,400

Statement of capital on 2016-08-11
  • GBP 31,400

Statement of capital on 2017-03-14
  • GBP 305,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2016.
27 Nov 2015 TM02 Termination of appointment of Hilary Armstrong as a secretary on 27 November 2015
27 Nov 2015 TM02 Termination of appointment of Hilary Armstrong as a secretary on 27 November 2015
17 Oct 2015 AA Full accounts made up to 31 March 2015
04 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 31,400
04 Nov 2014 CH03 Secretary's details changed for Mrs Freda Hilary Armstrong on 20 October 2014
23 Sep 2014 AA Full accounts made up to 31 March 2014
21 Aug 2014 CH03 Secretary's details changed
20 Aug 2014 CH01 Director's details changed for Mr Steven John Brailey on 17 May 2014
20 Aug 2014 CH01 Director's details changed for Mr Peter Armstrong on 20 August 2014
20 Aug 2014 CH03 Secretary's details changed for Freda Hilary Lee on 29 April 2012
02 Dec 2013 AA Full accounts made up to 31 March 2013
12 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 31,400
06 Sep 2013 MR04 Satisfaction of charge 3 in full
13 Nov 2012 MEM/ARTS Memorandum and Articles of Association