Advanced company searchLink opens in new window

ARMSTRONG BRANDS LIMITED

Company number 06370458

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)
05 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Oct 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
03 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
19 Sep 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
19 Sep 2011 CH03 Secretary's details changed for Julie Tattersall on 1 September 2011
06 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Sep 2011 AP01 Appointment of Mr Keiron Barry Armstrong as a director
02 Sep 2011 TM01 Termination of appointment of Andrew Bojko as a director
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 4
28 Jan 2011 AA Total exemption small company accounts made up to 31 January 2010
24 Sep 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Mr Andrew Bojko on 13 September 2010
10 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3
11 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
27 Oct 2009 AA Total exemption full accounts made up to 31 January 2009
16 Sep 2009 363a Return made up to 13/09/09; full list of members
10 Oct 2008 363a Return made up to 13/09/08; full list of members
09 Oct 2008 190 Location of debenture register
09 Oct 2008 287 Registered office changed on 09/10/2008 from room 18, armstrong's mill middleton street ilkeston derbyshire DE7 5TT
09 Oct 2008 353 Location of register of members
02 Oct 2008 MEM/ARTS Memorandum and Articles of Association
02 Oct 2008 88(2) Ad 15/09/08\gbp si 999@1=999\gbp ic 1/1000\
02 Oct 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement and debenture 15/09/2008
30 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1