ARMSTRONG NATIONWIDE LTD.

17 Riverside Studios 17 Riverside Studios, Newcastle Upon Tyne, NE4 7YL, Tyne And Wear, England
StatusACTIVE
Company No.03919924
CategoryPrivate Limited Company
Incorporated04 Feb 2000
Age24 years, 3 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 09 Mar 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 09 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 09 Mar 2021

Action Date: 25 Feb 2021

Category: Capital

Type: SH06

Date: 2021-02-25

Capital : 200 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 09 Mar 2021

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 27 Nov 2017

Action Date: 23 Oct 2016

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2016-10-23

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 28 Aug 2014

Action Date: 27 Aug 2014

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2014-08-27

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beverly Armstrong

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 03/02/03 to 31/01/03

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/01 to 03/02/01

Documents

View document PDF

Legacy

Date: 28 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Feb 2000

Category: Capital

Type: 88(2)R

Description: Ad 04/02/00--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 04 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

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

ASSOCIATION OF OPTOMETRISTS

2 WOODBRIDGE STREET,LONDON,EC1R 0DG

Number:00404790
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JFK EXETER LIMITED

1 FAIR OAK COURT,EXETER,EX5 2BB

Number:08119144
Status:ACTIVE
Category:Private Limited Company

LA FUENTE DULCE LTD

23 REES CRESCENT,CREWE,CW4 7NL

Number:08826645
Status:ACTIVE
Category:Private Limited Company

STREET CARS YORKSHIRE LTD

CLOSE PADDOCK,STOCKTON ON TEES,TS17 5BE

Number:10539796
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source