- Company Overview for ARMSTRONG WATSON GENERAL PARTNER LIMITED (05883308)
- Filing history for ARMSTRONG WATSON GENERAL PARTNER LIMITED (05883308)
- People for ARMSTRONG WATSON GENERAL PARTNER LIMITED (05883308)
- Charges for ARMSTRONG WATSON GENERAL PARTNER LIMITED (05883308)
- More for ARMSTRONG WATSON GENERAL PARTNER LIMITED (05883308)
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) |
---|---|---|---|
22 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Dec 2013 | MR01 | Registration of charge 058833080004 | |
06 Dec 2013 | MR01 | Registration of charge 058833080003 | |
05 Aug 2013 | AP01 | Appointment of Mr David John Squire as a director | |
02 Aug 2013 | TM01 | Termination of appointment of William Booth as a director | |
22 Jul 2013 | CH01 | Director's details changed for Mr Alan James Johnston on 21 July 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
|
|
22 Jul 2013 | CH01 | Director's details changed for Mr Paul Alan Dickson on 21 July 2013 | |
22 Jul 2013 | CH01 | Director's details changed for Mr William John Booth on 21 July 2013 | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
12 Jul 2012 | AP01 | Appointment of Mr Alan James Johnston as a director | |
12 Jul 2012 | TM01 | Termination of appointment of Aidan Taylor as a director | |
08 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
22 Jul 2010 | CH01 | Director's details changed for William John Booth on 21 July 2010 | |
17 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |