ARMSTRONG WOLFE LTD

Staverton Court Staverton Court, Cheltenham, GL51 0UX, Gloucestershire, United Kingdom
StatusACTIVE
Company No.07239221
CategoryPrivate Limited Company
Incorporated29 Apr 2010
Age14 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

ARMSTRONG WOLFE LTD is an active private limited company with number 07239221. It was incorporated 14 years, 1 month, 19 days ago, on 29 April 2010. The company address is Staverton Court Staverton Court, Cheltenham, GL51 0UX, Gloucestershire, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 03 Jun 2024

Action Date: 19 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-19

Psc name: Mr Maurice Clive Evlyn-Bufton

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maurice Clive Evlyn-Bufton

Change date: 2024-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Maurice Clive Evlyn-Bufton

Change date: 2024-02-14

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-24

Officer name: Mr Maurice Clive Evlyn-Bufton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Address

Type: AD01

New address: Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX

Old address: The Old Vicarage Church Lane Eldersfield Gloucestershire GL19 4NP United Kingdom

Change date: 2023-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Jan 2022

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 13 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 12 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Maurice Clive Evlyn-Bufton

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2020

Action Date: 04 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072392210002

Charge creation date: 2020-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Address

Type: AD01

New address: The Old Vicarage Church Lane Eldersfield Gloucestershire GL19 4NP

Old address: Suite 120 Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA

Change date: 2020-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger David Evlyn-Bufton

Termination date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Maurice Clive Evlyn-Bufton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Change account reference date company current extended

Date: 14 Mar 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Maurice Clive Evlyn-Bufton

Change date: 2018-03-09

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maurice Clive Evlyn-Bufton

Change date: 2018-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-18

Officer name: Rhys Morgan

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2014

Action Date: 29 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072392210001

Charge creation date: 2014-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rhys Morgan

Change date: 2014-03-01

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maurice Clive Evlyn-Bufton

Change date: 2014-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maurice Clive Evlyn-Bufton

Change date: 2013-03-01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Apr 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Apr 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Apr 2013

Action Date: 14 Feb 2013

Category: Capital

Type: SH02

Date: 2013-02-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Mr Rhys Morgan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2012

Action Date: 12 Nov 2012

Category: Address

Type: AD01

Old address: Suite 319 Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA

Change date: 2012-11-12

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2012-04-30

Documents

View document PDF

Second filing of form with form type

Date: 01 Oct 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maurice Clive Evlyn-Bufton

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rhys Morgan

Documents

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Owen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger David Evlyn-Bufton

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Evelyn-Bufton

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2012

Action Date: 13 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-13

Old address: New Broad Street House 35 New Broad Street London EC2M 1NH England

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jackson

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Owen

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2011

Action Date: 08 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-08

Old address: North Barn Tetbury Upton Tetbury Gloucestershire GL8 8LP United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 14 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trafalgar partners LIMITED\certificate issued on 14/06/11

Documents

View document PDF

Change of name notice

Date: 14 Jun 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2011

Action Date: 07 Jun 2011

Category: Address

Type: AD01

Old address: Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom

Change date: 2011-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Incorporation company

Date: 29 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARHTO LTD

1 JUBILEE STREET,BRIGHTON,BN1 1GE

Number:10929280
Status:ACTIVE
Category:Private Limited Company

BURNT HARLEQUIN LTD

17 WELLGATE STREET,LARKHALL,ML9 2AG

Number:SC552852
Status:ACTIVE
Category:Private Limited Company

COTALL AND STAINSBY MANAGEMENT LIMITED

167 TURNERS HILL,WALTHAM CROSS,EN8 9BH

Number:08464787
Status:ACTIVE
Category:Private Limited Company

HYPERBAT LIMITED

UNIPART HOUSE GARSINGTON ROAD,OXFORD,OX4 2PG

Number:11375917
Status:ACTIVE
Category:Private Limited Company

MAIA HOTELS LTD

UNIT 9 WHITWICK BUSINESS CENTRE,COALVILLE,LE67 4JP

Number:06288416
Status:ACTIVE
Category:Private Limited Company

TOOL DESPATCH LTD

CUMBERLAND HOUSE,SOUTHEND-ON-SEA,SS2 6HZ

Number:08632755
Status:ACTIVE
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