- Company Overview for ARMISTEAD ENGINEERING LTD (06445827)
- Filing history for ARMISTEAD ENGINEERING LTD (06445827)
- People for ARMISTEAD ENGINEERING LTD (06445827)
- More for ARMISTEAD ENGINEERING LTD (06445827)
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 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
18 Mar 2014 | CH01 | Director's details changed for Mr Peter Charles Armistead on 18 March 2014 | |
18 Mar 2014 | AD01 | Registered office address changed from 59 Albion Avenue York YO26 5QZ on 18 March 2014 | |
23 Jan 2014 | AA01 | Current accounting period extended from 31 December 2013 to 30 April 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Aug 2010 | CH01 | Director's details changed for Mr Matthew Scott on 14 June 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Peter Armistead on 1 July 2010 | |
21 Jul 2010 | TM02 | Termination of appointment of A J Brown Limited as a secretary | |
15 Jul 2010 | AD01 | Registered office address changed from Woodlands Easingwold Road Huby York YO61 1HN United Kingdom on 15 July 2010 | |
15 Jul 2010 | AP01 | Appointment of Mr Matthew Scott as a director | |
27 Jan 2010 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for Peter Armistead on 27 January 2010 | |
27 Jan 2010 | CH04 | Secretary's details changed for A J Brown Limited on 1 October 2009 | |
09 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Feb 2009 | 363a | Return made up to 05/12/08; full list of members | |
04 Aug 2008 | 287 | Registered office changed on 04/08/2008 from 91 front street acomb york YO24 3BU |