Advanced company searchLink opens in new window

ARMISTEAD ENGINEERING LTD

Company number 06445827

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)
13 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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