Advanced company searchLink opens in new window

JAMES ARMSTRONG HOLDINGS LIMITED

Company number 07866098

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)
02 Feb 2018 TM01 Termination of appointment of Caroline Sarah Lowes as a director on 31 January 2018
02 Feb 2018 TM01 Termination of appointment of Anthony Edward Ninian Lowes as a director on 31 January 2018
02 Feb 2018 TM01 Termination of appointment of Philippa Rosemary Hanbury as a director on 31 January 2018
02 Feb 2018 AP03 Appointment of Mr Christopher William Thornton as a secretary on 31 January 2018
02 Feb 2018 AP01 Appointment of Mr Robert John Hughes as a director on 31 January 2018
02 Feb 2018 AP01 Appointment of Mr Paul Anthony Chisnall as a director on 31 January 2018
02 Feb 2018 AP01 Appointment of Mr Andrew Bryn David Pallant as a director on 31 January 2018
02 Feb 2018 AP01 Appointment of Mr Simon Quinlan as a director on 31 January 2018
02 Feb 2018 AP01 Appointment of Mr Christopher William Thornton as a director on 31 January 2018
06 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
09 Mar 2017 AA Accounts for a small company made up to 30 June 2016
02 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
16 Mar 2016 AA Accounts for a small company made up to 30 June 2015
02 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 32,558
24 Mar 2015 AA Accounts for a small company made up to 30 June 2014
12 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 32,558
10 Mar 2014 AA Accounts for a small company made up to 30 June 2013
04 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 32,558
04 Mar 2013 AA Full accounts made up to 30 June 2012
05 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
07 Sep 2012 AA01 Previous accounting period shortened from 30 November 2012 to 30 June 2012
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 14 December 2011
  • GBP 32,558
21 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2011 CERTNM Company name changed shcl uk newco LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
20 Dec 2011 CONNOT Change of name notice