Advanced company searchLink opens in new window

ARMSTRONG WATSON GENERAL PARTNER LIMITED

Company number 05883308

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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