ARMSTRONG NATIONWIDE LTD.
Status | ACTIVE |
Company No. | 03919924 |
Category | Private Limited Company |
Incorporated | 04 Feb 2000 |
Age | 24 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ARMSTRONG NATIONWIDE LTD. is an active private limited company with number 03919924. It was incorporated 24 years, 3 months, 26 days ago, on 04 February 2000. The company address is 17 Riverside Studios 17 Riverside Studios, Newcastle Upon Tyne, NE4 7YL, Tyne And Wear, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Change to a person with significant control
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Beverley Armstrong
Change date: 2023-09-22
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 10 Nov 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Change to a person with significant control
Date: 26 Apr 2021
Action Date: 20 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Beverley Armstrong
Change date: 2021-04-20
Documents
Change to a person with significant control
Date: 26 Apr 2021
Action Date: 20 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-20
Psc name: Mr Stephen Andrew Barber
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Resolution
Date: 10 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 09 Mar 2021
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 09 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 09 Mar 2021
Action Date: 25 Feb 2021
Category: Capital
Type: SH06
Date: 2021-02-25
Capital : 200 GBP
Documents
Capital return purchase own shares
Date: 09 Mar 2021
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 17 Dec 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Change to a person with significant control
Date: 17 Dec 2020
Action Date: 13 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-13
Psc name: Mr Stephen Andrew Barber
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 05 Nov 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Mortgage satisfy charge full
Date: 18 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 25 Oct 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Capital allotment shares
Date: 27 Nov 2017
Action Date: 23 Oct 2016
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2016-10-23
Documents
Change to a person with significant control
Date: 16 Nov 2017
Action Date: 23 Oct 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-10-23
Psc name: Mr Stephen Andrew Barber
Documents
Change to a person with significant control
Date: 16 Nov 2017
Action Date: 23 Oct 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-10-23
Psc name: Mrs Beverley Armstrong
Documents
Change to a person with significant control
Date: 15 Nov 2017
Action Date: 23 Oct 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-10-23
Psc name: Mr Stephen Andrew Barber
Documents
Change to a person with significant control
Date: 30 Oct 2017
Action Date: 22 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-22
Psc name: Mrs Beverley Armstrong
Documents
Change person secretary company with change date
Date: 30 Oct 2017
Action Date: 22 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Beverly Armstrong
Change date: 2017-10-22
Documents
Change account reference date company previous extended
Date: 27 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-01-31
New date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Address
Type: AD01
New address: 17 Riverside Studios Amethyst Road Newcastle upon Tyne Tyne and Wear NE4 7YL
Change date: 2017-04-24
Old address: Durken House Durken Business Park Pit Lane Cramlington Northumberland NE23 7EB England
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Change person secretary company with change date
Date: 09 Nov 2016
Action Date: 22 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-10-22
Officer name: Mrs Beverly Armstrong
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Address
Type: AD01
Old address: Holmfield Medburn Newcastle upon Tyne NE20 0JB England
New address: Durken House Durken Business Park Pit Lane Cramlington Northumberland NE23 7EB
Change date: 2016-06-08
Documents
Change person secretary company with change date
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Beverly Armstrong
Change date: 2016-06-07
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Address
Type: AD01
Old address: Durken House Durken Business Park Pit Lane Seghill Northumberland NE23 7EB
Change date: 2016-04-13
New address: Holmfield Medburn Newcastle upon Tyne NE20 0JB
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Termination director company with name termination date
Date: 02 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Armstrong
Termination date: 2014-09-30
Documents
Capital allotment shares
Date: 28 Aug 2014
Action Date: 27 Aug 2014
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2014-08-27
Documents
Appoint person director company with name date
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-04
Officer name: Mr Stephen Andrew Barber
Documents
Certificate change of name company
Date: 16 May 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed armstrong recovery LIMITED\certificate issued on 16/05/14
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Change person secretary company with change date
Date: 11 Mar 2013
Action Date: 05 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Beverly Parkinson
Change date: 2013-02-05
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Appoint person director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Beverly Armstrong
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Change registered office address company with date old address
Date: 08 Mar 2010
Action Date: 08 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-08
Old address: Front Office, Durkin Business Park, North Terrace Seghill Northumberland NE23 7EB
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 26 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/07; full list of members
Documents
Legacy
Date: 28 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 28/02/07 from: durkin business park north terrace seghill northumberland NE23 7EB
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 02 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 31 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 02 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 01 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 03/02/03 to 31/01/03
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2003
Action Date: 03 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-03
Documents
Legacy
Date: 27 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/03; full list of members
Documents
Legacy
Date: 26 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2001
Action Date: 03 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-03
Documents
Legacy
Date: 06 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/01 to 03/02/01
Documents
Legacy
Date: 28 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/01; full list of members
Documents
Legacy
Date: 22 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 22/03/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF
Documents
Legacy
Date: 22 Feb 2000
Category: Capital
Type: 88(2)R
Description: Ad 04/02/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 21 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
26/27/27A ST. MARY'S SQUARE NEWMARKET MANAGEMENT LIMITED
612 TIMBER WHARF,MANCHESTER,M15 4NZ
Number: | 01695071 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ADVANCED IT CONSULTANTS LIMITED
4 WEST WAY,LUTON,LU2 8DZ
Number: | 11411821 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WOODBRIDGE STREET,LONDON,EC1R 0DG
Number: | 00404790 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 FAIR OAK COURT,EXETER,EX5 2BB
Number: | 08119144 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 REES CRESCENT,CREWE,CW4 7NL
Number: | 08826645 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOSE PADDOCK,STOCKTON ON TEES,TS17 5BE
Number: | 10539796 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |