Advanced company searchLink opens in new window

WB & CA ARMITSTEAD LIMITED

Company number 04719876

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)
13 Feb 2025 CS01 Confirmation statement made on 13 February 2025 with updates
13 Feb 2025 PSC04 Change of details for Mrs Ruth Welch as a person with significant control on 18 October 2024
13 Feb 2025 PSC04 Change of details for Mr Asa James Welch as a person with significant control on 18 October 2024
13 Feb 2025 PSC02 Notification of United Caravan Parks Ltd as a person with significant control on 18 October 2024
04 Feb 2025 PSC07 Cessation of William Barrie Armitstead as a person with significant control on 18 October 2024
04 Feb 2025 PSC07 Cessation of Catherine Amy Armitstead as a person with significant control on 18 October 2024
04 Feb 2025 PSC01 Notification of Ruth Welch as a person with significant control on 18 October 2024
04 Feb 2025 PSC01 Notification of Asa James Welch as a person with significant control on 18 October 2024
29 Oct 2024 AD01 Registered office address changed from Sterling House 3 Wavell Drive Rosehill Carlisle Cumbria CA1 2SA to 5 London Road Rainham Gillingham Kent ME8 7RG on 29 October 2024
25 Oct 2024 MR01 Registration of charge 047198760002, created on 18 October 2024
22 Oct 2024 TM01 Termination of appointment of William Barrie Armitstead as a director on 18 October 2024
22 Oct 2024 TM01 Termination of appointment of Catherine Amy Armitstead as a director on 18 October 2024
22 Oct 2024 TM02 Termination of appointment of Catherine Amy Armitstead as a secretary on 18 October 2024
22 Oct 2024 AP01 Appointment of Ruth Welch as a director on 18 October 2024
22 Oct 2024 AP01 Appointment of Asa James Welch as a director on 18 October 2024
22 Oct 2024 MR04 Satisfaction of charge 1 in full
27 Jun 2024 AA Total exemption full accounts made up to 30 November 2023
09 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
04 Oct 2023 PSC04 Change of details for Mr William Barrie Armitstead as a person with significant control on 28 July 2021
04 Oct 2023 PSC04 Change of details for Mrs Catherine Amy Armitstead as a person with significant control on 28 July 2021
04 Oct 2023 CH01 Director's details changed for William Barrie Armitstead on 28 July 2021
04 Oct 2023 CH01 Director's details changed for Catherine Amy Armitstead on 28 July 2021
04 Oct 2023 CH03 Secretary's details changed for Catherine Amy Armitstead on 28 July 2021
24 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
04 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates