- Company Overview for ARMSTRONG APPLIANCES LTD (08382556)
- Filing history for ARMSTRONG APPLIANCES LTD (08382556)
- People for ARMSTRONG APPLIANCES LTD (08382556)
- Charges for ARMSTRONG APPLIANCES LTD (08382556)
- More for ARMSTRONG APPLIANCES LTD (08382556)
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) |
---|---|---|---|
12 Feb 2018 | CH01 | Director's details changed for Steven Paul Armstrong on 12 February 2018 | |
12 Feb 2018 | PSC04 | Change of details for Steven Paul Armstrong as a person with significant control on 12 February 2018 | |
12 Feb 2018 | PSC04 | Change of details for Steven Paul Armstrong as a person with significant control on 12 February 2018 | |
12 Feb 2018 | CH01 | Director's details changed for Steven Paul Armstrong on 12 February 2018 | |
12 Feb 2018 | PSC04 | Change of details for Liza Armstrong as a person with significant control on 12 February 2018 | |
12 Feb 2018 | CH03 | Secretary's details changed for Liza Armstrong on 12 February 2018 | |
09 Feb 2018 | PSC04 | Change of details for Liza Armstrong as a person with significant control on 9 February 2018 | |
24 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Jun 2017 | AD01 | Registered office address changed from Apple Tree Cottage 24 North Street Pennington Hampshire SO41 8FZ to 5 Broomhill Cottages East End Lymington Hampshire SO41 5SX on 22 June 2017 | |
22 Jun 2017 | CH01 | Director's details changed for Steven Paul Armstrong on 16 June 2017 | |
22 Jun 2017 | CH03 | Secretary's details changed for Liza Armstrong on 16 June 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 May 2016 | MR04 | Satisfaction of charge 083825560001 in full | |
04 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Liza Armstrong as a director on 23 July 2014 | |
28 Jul 2014 | AP03 | Appointment of Liza Armstrong as a secretary on 23 July 2014 | |
13 Feb 2014 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
17 May 2013 | CERTNM |
Company name changed northern lights (appliances) LIMITED\certificate issued on 17/05/13
|
|
22 Apr 2013 | MR01 | Registration of charge 083825560001 | |
31 Jan 2013 | NEWINC | Incorporation |