Advanced company searchLink opens in new window

ARMOUR MOTOR PRODUCTS (BOURNEMOUTH) LIMITED

Company number 01091227

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)
24 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
23 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
11 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
08 Oct 2020 AD01 Registered office address changed from C2 Arena Centre East Dorset Trade Park Wimborne BH21 7UH England to Office 5 Drewitt House 865 Ringwood Road Bournemouth BH11 8LL on 8 October 2020
06 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
17 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with updates
05 Feb 2019 MR04 Satisfaction of charge 1 in full
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Apr 2018 AD01 Registered office address changed from C14 Arena Centre East Dorset Trade Park Wimborne BH21 7UH England to C2 Arena Centre East Dorset Trade Park Wimborne BH21 7UH on 6 April 2018
05 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
05 Feb 2018 PSC07 Cessation of Rosemary Theresa Rutins as a person with significant control on 5 February 2018
05 Feb 2018 PSC07 Cessation of Peter Michael Rutins as a person with significant control on 5 February 2018
05 Feb 2018 AD01 Registered office address changed from B9 Nimrod Way, East Dorset Trade Park Wimborne BH21 7UH England to C14 Arena Centre East Dorset Trade Park Wimborne BH21 7UH on 5 February 2018
28 Mar 2017 AA Total exemption small company accounts made up to 31 December 2016
26 Jan 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 December 2016
23 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
22 Jan 2017 AD01 Registered office address changed from 808-810 Wimborne Road Moordown Bournemouth Dorset Bh to B9 Nimrod Way, East Dorset Trade Park Wimborne BH21 7UH on 22 January 2017
20 Jan 2017 AP01 Appointment of Mr Darren John Macartney as a director on 3 January 2017
20 Jan 2017 TM01 Termination of appointment of Darren Macartney as a director on 3 January 2017