Advanced company searchLink opens in new window

ARMSTRONG PUMPS LIMITED

Company number 01294120

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)
24 May 2016 AD03 Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL
23 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 500,000
13 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
20 Apr 2015 CH01 Director's details changed for Mr James Cary Armstrong on 22 October 2014
20 Apr 2015 CH03 Secretary's details changed for Mr James Cary Armstrong on 22 October 2014
20 Apr 2015 CH03 Secretary's details changed for Mr James Cary Armstrong on 22 October 2014
13 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 500,000

Statement of capital on 2014-11-13
  • GBP 500,000
13 Nov 2014 AD04 Register(s) moved to registered office address C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET
08 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
02 May 2014 AD01 Registered office address changed from C/O C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET England on 2 May 2014
02 May 2014 AD01 Registered office address changed from C/O Armstrong Integrated Limited Wenlock Way Manchester M12 5JL on 2 May 2014
12 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 500,000
19 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
02 Apr 2013 AD02 Register inspection address has been changed from 4 North Hill Colchester Essex CO1 1EB
31 Jan 2013 CH04 Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 31 January 2013
16 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
24 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
16 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
14 Jul 2011 TM01 Termination of appointment of Edward Smith as a director
07 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
29 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
06 Sep 2010 AD01 Registered office address changed from 1 Miles Street Manchester M12 5BZ on 6 September 2010
16 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Edward George Smith on 1 August 2010
15 Jul 2010 AP04 Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as a secretary