Advanced company searchLink opens in new window

ARMISTEAD BUILDING SOLUTIONS LTD

Company number 05869487

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)
01 Oct 2014 TM01 Termination of appointment of David James Walker as a director on 1 September 2014
30 Sep 2014 AP01 Appointment of Mr Dave Walker as a director on 1 September 2014
28 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 300
28 Jul 2014 AP01 Appointment of Mr David James Walker as a director on 1 March 2014
15 May 2014 CH03 Secretary's details changed for Steven Sleight on 15 May 2014
15 May 2014 CH01 Director's details changed for Steven Sleight on 15 May 2014
14 May 2014 TM01 Termination of appointment of Andrew Devlin as a director
08 May 2014 AP01 Appointment of Mr Andrew Devlin as a director
08 May 2014 AP01 Appointment of Mr Michael Desmond Duffy as a director
08 May 2014 TM01 Termination of appointment of Douglas Walker as a director
08 May 2014 TM02 Termination of appointment of Douglas Walker as a secretary
08 May 2014 TM01 Termination of appointment of David Walker as a director
31 Jan 2014 MR01 Registration of charge 058694870002
14 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
24 Jul 2013 AD01 Registered office address changed from Orrell Mount Orrell Mount Bootle Merseyside L20 6NS England on 24 July 2013
23 Jul 2013 AD01 Registered office address changed from Cholmondley House Dee Hills Park Chester CH3 5AR on 23 July 2013
23 Jul 2013 CERTNM Company name changed d d s building services LIMITED\certificate issued on 23/07/13
  • RES15 ‐ Change company name resolution on 2013-07-20
  • NM01 ‐ Change of name by resolution
16 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
12 Jul 2013 MR01 Registration of charge 058694870001
13 May 2013 AP01 Appointment of Mr David James Walker as a director
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
07 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
11 Aug 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010