Advanced company searchLink opens in new window

ARMSTRONG BUILDING PRODUCTS

Company number 03114934

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)
08 Jan 2014 TM01 Termination of appointment of Albert Mitchell Jr as a director
08 Jan 2014 AP01 Appointment of Eduard Godefridus Antonius De Wolf as a director
13 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 12/03/2015
13 Aug 2013 AD03 Register(s) moved to registered inspection location
09 Aug 2013 AD02 Register inspection address has been changed
09 Aug 2013 AD03 Register(s) moved to registered inspection location
14 Nov 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 12/03/2015
14 Nov 2012 CH01 Director's details changed for Mr Albert Russell Mitchell Jr on 1 February 2012
02 Nov 2011 AP03 Appointment of Mr Rohit Kumar Midha as a secretary
02 Nov 2011 TM02 Termination of appointment of Melanie Hewitson as a secretary
25 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 12/03/2015
13 Sep 2011 AP01 Appointment of Miss Evelyne Marie-Jeanne Graczyk as a director
13 Sep 2011 AP01 Appointment of Miss Evelyne Marie Jeanne Graczyk as a director
12 Sep 2011 TM01 Termination of appointment of Gunter Everink as a director
01 Nov 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 12/03/2015
02 Nov 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 12/03/2015
02 Nov 2009 CH01 Director's details changed for Gunter Klaus Everink on 2 November 2009
02 Nov 2009 CH01 Director's details changed for Albert Russell Mitchell Jr on 2 November 2009
11 Aug 2009 288b Appointment terminated director nicholas buckingham
11 Aug 2009 288a Director appointed gunter klaus everink
17 Jun 2009 288b Appointment terminated director serge thierry
21 Oct 2008 363a Return made up to 17/10/08; full list of members
04 Jun 2008 288a Director appointed albert russell mitchell jr
04 Jun 2008 288b Appointment terminated director david cookson
27 Feb 2008 363a Return made up to 17/10/07; full list of members