KEN ARMSTRONG CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 07458062 |
Category | Private Limited Company |
Incorporated | 02 Dec 2010 |
Age | 13 years, 5 months |
Jurisdiction | England Wales |
SUMMARY
KEN ARMSTRONG CONSTRUCTION LIMITED is an active private limited company with number 07458062. It was incorporated 13 years, 5 months ago, on 02 December 2010. The company address is The Yew Tree Inn, High Street The Yew Tree Inn, High Street, Wrexham, LL12 8RF, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Accounts with accounts type dormant
Date: 24 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type dormant
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Change person director company with change date
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ken Armstrong
Change date: 2021-10-20
Documents
Change person director company with change date
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Catherine Armstrong
Change date: 2021-10-20
Documents
Change to a person with significant control
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ken Armstrong
Change date: 2021-10-20
Documents
Accounts with accounts type dormant
Date: 20 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type dormant
Date: 22 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Accounts with accounts type dormant
Date: 06 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Accounts with accounts type dormant
Date: 02 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Accounts with accounts type dormant
Date: 04 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 04 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Catherine Armstrong
Change date: 2017-08-04
Documents
Change person director company with change date
Date: 04 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ken Armstrong
Change date: 2017-08-04
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2017
Action Date: 04 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-04
New address: The Yew Tree Inn, High Street Gresford Wrexham LL12 8RF
Old address: 4a Chester Road Gresford Wrexham LL12 8TN
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Accounts with accounts type dormant
Date: 01 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Accounts with accounts type dormant
Date: 06 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Accounts with accounts type dormant
Date: 26 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Accounts with accounts type dormant
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Gazette filings brought up to date
Date: 06 Apr 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Accounts with accounts type dormant
Date: 08 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Gazette filings brought up to date
Date: 11 Apr 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Appoint person director company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Catherine Armstrong
Documents
Appoint person director company with name
Date: 09 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ken Armstrong
Documents
Termination director company with name
Date: 06 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Documents
Some Companies
ASHTON GATE (PRESTON) MANAGEMENT COMPANY LIMITED
COMPLETE 41 DILWORTH LANE,PRESTON,PR3 3ST
Number: | 02816375 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVISION HOUSE,HITCHIN,SG4 0TY
Number: | 11036570 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ATHERSTONE CLOSE,LANCASHIRE,BL8 1DT
Number: | 00771980 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ST JOHNS,WORCESTER,WR2 5AG
Number: | 09201104 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 BRIXTON HILL,LONDON,SW2 1QN
Number: | 10655387 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 6 BANBURY HOUSE,PERSHORE,WR10 1BJ
Number: | 11853842 |
Status: | ACTIVE |
Category: | Private Limited Company |