Advanced company searchLink opens in new window

ARMSTRONG FRANCE HOLDINGS LIMITED

Company number 07872478

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)
11 Jan 2019 CH01 Director's details changed for Ms Fiona Jane Galloway Lowes on 11 January 2019
11 Jan 2019 CH01 Director's details changed for Mr. Thomas Ninian Lowes on 11 January 2019
11 Jan 2019 CH01 Director's details changed for Mr Anthony Edward Ninian Lowes on 11 January 2019
11 Jan 2019 CH01 Director's details changed for Mr Jeremy William Ninian Lowes on 11 January 2019
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 03/02/2020.
26 Feb 2018 AA Accounts for a small company made up to 30 June 2017
23 Jan 2018 AD01 Registered office address changed from C/O James Armstrong & Co Ltd Ampere Road Newbury Berkshire RG14 2AE to 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS on 23 January 2018
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
13 Mar 2017 AA Accounts for a small company made up to 30 June 2016
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
16 Mar 2016 AA Accounts for a small company made up to 30 June 2015
18 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 32,558
24 Mar 2015 AA Accounts for a small company made up to 30 June 2014
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 32,558
10 Mar 2014 AA Accounts for a small company made up to 30 June 2013
03 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 32,558
04 Mar 2013 AA Full accounts made up to 30 June 2012
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
02 Jan 2013 AD01 Registered office address changed from James Armstrong and Company Limited Ampere Road Newbury Berkshire RG14 2AE United Kingdom on 2 January 2013
07 Sep 2012 AA01 Previous accounting period shortened from 31 December 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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Dec 2011 CERTNM Company name changed shcl eu 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
06 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted