- Company Overview for ARMOURWORKS INTERNATIONAL LIMITED (06892561)
- Filing history for ARMOURWORKS INTERNATIONAL LIMITED (06892561)
- People for ARMOURWORKS INTERNATIONAL LIMITED (06892561)
- Charges for ARMOURWORKS INTERNATIONAL LIMITED (06892561)
- More for ARMOURWORKS INTERNATIONAL LIMITED (06892561)
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) |
---|---|---|---|
11 Feb 2014 | AA | Full accounts made up to 30 December 2012 | |
18 Dec 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2013 | |
18 Dec 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2012 | |
01 Oct 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 | |
18 Jun 2013 | AR01 |
Annual return made up to 30 April 2013 with full list of shareholders
|
|
28 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
22 May 2012 | AR01 |
Annual return made up to 30 April 2012 with full list of shareholders
|
|
26 Apr 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 | |
09 Feb 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2011 | |
31 Jan 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
19 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 13 December 2011
|
|
19 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 30 April 2011 | |
03 Jun 2011 | AR01 |
Annual return made up to 30 April 2011 with full list of shareholders
|
|
03 Jun 2011 | AD01 | Registered office address changed from , Armourworks House 26 Bamel Way, Gloucester, GL3 4BH on 3 June 2011 | |
28 Apr 2011 | AD01 | Registered office address changed from , Orchard Court Orchard Lane, Bristol, BS1 5WS on 28 April 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
24 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
14 Jul 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
13 Jul 2010 | CH01 | Director's details changed for William Perciaballi on 30 April 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Ian Richards on 30 April 2010 | |
12 Jul 2010 | CH04 | Secretary's details changed for Velocity Company Secretarial Services Limited on 30 April 2010 | |
06 May 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 |