Advanced company searchLink opens in new window

R W ARMSTRONG HOLDINGS LIMITED

Company number 04990543

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 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Jan 2025 MA Memorandum and Articles of Association
10 Jan 2025 SH08 Change of share class name or designation
07 Jan 2025 CS01 Confirmation statement made on 2 January 2025 with no updates
21 Oct 2024 AA Group of companies' accounts made up to 31 March 2024
04 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
19 Oct 2023 AA Group of companies' accounts made up to 31 March 2023
06 Jul 2023 MR01 Registration of charge 049905430001, created on 29 June 2023
09 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
22 Nov 2022 AA Group of companies' accounts made up to 31 March 2022
21 Oct 2022 AP03 Appointment of Mr Freddie Oliver Armstrong as a secretary on 21 October 2022
21 Oct 2022 TM02 Termination of appointment of Nigel John Armstrong as a secretary on 21 October 2022
27 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
03 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
12 May 2021 MA Memorandum and Articles of Association
12 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
02 Dec 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
02 Sep 2020 AA Group of companies' accounts made up to 31 March 2020
08 Jan 2020 PSC01 Notification of Nigel John Armstrong as a person with significant control on 8 January 2020
04 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
12 Aug 2019 AA Group of companies' accounts made up to 31 March 2019
05 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-04
04 Mar 2019 AD01 Registered office address changed from Aldermaston Road Sherborne St. John Basingstoke RG24 9JZ to Armstrong House Aldermaston Road Sherborne St. John Basingstoke Hampshire RG24 9JZ on 4 March 2019
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
08 Oct 2018 AP01 Appointment of Mrs Grace Hall as a director on 12 September 2018