- Company Overview for R W ARMSTRONG HOLDINGS LIMITED (04990543)
- Filing history for R W ARMSTRONG HOLDINGS LIMITED (04990543)
- People for R W ARMSTRONG HOLDINGS LIMITED (04990543)
- Charges for R W ARMSTRONG HOLDINGS LIMITED (04990543)
- More for R W ARMSTRONG HOLDINGS LIMITED (04990543)
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
|
|
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
|
|
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 |