S & J ARMSTRONG LIMITED

03588883
FUSION 3, 1200 PARKWAY WHITELEY FAREHAM PO15 7AD

Documents

Documents
Date Category Description Pages
03 Jul 2024 accounts Annual Accounts 3 Buy now
31 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2023 accounts Annual Accounts 3 Buy now
07 Jul 2023 officers Appointment of secretary (Mr Reza Sotoudeh) 2 Buy now
07 Jul 2023 officers Appointment of director (Mr Reza Sotoudeh) 2 Buy now
07 Jul 2023 officers Termination of appointment of director (Katrina Lorraine North) 1 Buy now
07 Jul 2023 officers Termination of appointment of secretary (Katrina Lorraine North) 1 Buy now
26 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2022 accounts Annual Accounts 3 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 accounts Annual Accounts 3 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2020 accounts Annual Accounts 3 Buy now
25 Jul 2020 officers Termination of appointment of secretary (Brian Dollen) 1 Buy now
25 Jul 2020 officers Termination of appointment of director (Brian Dollen) 1 Buy now
25 Jul 2020 officers Appointment of secretary (Mrs Katrina Lorraine North) 2 Buy now
25 Jul 2020 officers Appointment of director (Mrs Katrina Lorraine North) 2 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2019 accounts Annual Accounts 2 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2018 accounts Annual Accounts 2 Buy now
01 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 accounts Annual Accounts 3 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Aug 2016 accounts Annual Accounts 3 Buy now
02 Jun 2016 annual-return Annual Return 4 Buy now
16 Jun 2015 accounts Annual Accounts 1 Buy now
01 Jun 2015 annual-return Annual Return 4 Buy now
28 Oct 2014 accounts Annual Accounts 12 Buy now
03 Jun 2014 annual-return Annual Return 4 Buy now
21 Jan 2014 auditors Auditors Resignation Company 1 Buy now
06 Jan 2014 officers Termination of appointment of director (Paul Quigley) 1 Buy now
04 Jul 2013 accounts Annual Accounts 18 Buy now
24 Jun 2013 annual-return Annual Return 4 Buy now
05 Jul 2012 accounts Annual Accounts 17 Buy now
19 Jun 2012 annual-return Annual Return 4 Buy now
17 Oct 2011 officers Appointment of director (Mrs Heather Margaret Truman Gould) 2 Buy now
19 Jul 2011 accounts Annual Accounts 17 Buy now
03 Jun 2011 annual-return Annual Return 3 Buy now
21 Jun 2010 accounts Annual Accounts 16 Buy now
21 Jun 2010 annual-return Annual Return 5 Buy now
21 Jun 2010 officers Change of particulars for director (Mr Paul Quigley) 2 Buy now
21 Jun 2010 officers Change of particulars for director (Mr Brian Dollen) 2 Buy now
21 Jun 2010 officers Change of particulars for secretary (Mr Brian Dollen) 1 Buy now
26 Jan 2010 miscellaneous Miscellaneous 1 Buy now
25 Jan 2010 auditors Auditors Resignation Company 1 Buy now
31 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Oct 2009 accounts Annual Accounts 17 Buy now
23 Jun 2009 annual-return Return made up to 24/05/09; full list of members 4 Buy now
22 Jun 2009 officers Appointment terminated secretary julie armstrong 1 Buy now
09 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
09 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
09 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
09 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
09 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
09 Oct 2008 miscellaneous Miscellaneous 1 Buy now
09 Oct 2008 resolution Resolution 2 Buy now
09 Oct 2008 incorporation Memorandum Articles 12 Buy now
09 Oct 2008 resolution Resolution 3 Buy now
09 Oct 2008 accounts Accounting reference date extended from 31/07/2008 to 31/12/2008 1 Buy now
09 Oct 2008 address Registered office changed on 09/10/2008 from clifford fry & co st marys house netherhampton salisbury wiltshire SP2 8PU 1 Buy now
09 Oct 2008 officers Appointment terminated director julie armstrong 1 Buy now
09 Oct 2008 officers Appointment terminated director stephen armstrong 1 Buy now
09 Oct 2008 officers Director and secretary appointed brian dollen 6 Buy now
09 Oct 2008 officers Director appointed paul quigley 8 Buy now
09 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
09 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 7 4 Buy now
27 May 2008 annual-return Return made up to 24/05/08; full list of members 4 Buy now
14 May 2008 accounts Annual Accounts 17 Buy now
11 Jun 2007 accounts Annual Accounts 17 Buy now
29 May 2007 annual-return Return made up to 24/05/07; full list of members 3 Buy now
31 May 2006 annual-return Return made up to 24/05/06; full list of members 3 Buy now
24 May 2006 accounts Annual Accounts 18 Buy now
21 Jul 2005 annual-return Return made up to 24/05/05; full list of members 3 Buy now
28 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
16 May 2005 accounts Annual Accounts 8 Buy now
14 Apr 2005 address Registered office changed on 14/04/05 from: 8 new fields 2 stinsford road nuffield poole dorset BH17 0NF 1 Buy now
16 Jun 2004 annual-return Return made up to 24/05/04; full list of members 7 Buy now
26 May 2004 accounts Annual Accounts 18 Buy now
05 Jun 2003 annual-return Return made up to 24/05/03; full list of members 7 Buy now
28 May 2003 accounts Annual Accounts 6 Buy now
02 Jun 2002 annual-return Return made up to 24/05/02; full list of members 7 Buy now
01 Jun 2002 accounts Annual Accounts 6 Buy now
18 Jul 2001 mortgage Particulars of mortgage/charge 3 Buy now
22 Jun 2001 annual-return Return made up to 24/05/01; full list of members 6 Buy now
26 Apr 2001 accounts Annual Accounts 6 Buy now
21 Feb 2001 mortgage Particulars of mortgage/charge 3 Buy now
04 Oct 2000 annual-return Return made up to 26/06/00; full list of members 6 Buy now
16 Apr 2000 accounts Annual Accounts 7 Buy now
08 Nov 1999 mortgage Particulars of mortgage/charge 3 Buy now
26 Oct 1999 annual-return Return made up to 26/06/99; full list of members 6 Buy now
26 Oct 1999 accounts Accounting reference date extended from 30/06/99 to 31/07/99 1 Buy now
19 Oct 1999 mortgage Particulars of mortgage/charge 3 Buy now
17 Jul 1998 officers Secretary resigned;director resigned 1 Buy now
17 Jul 1998 officers Director resigned 1 Buy now
17 Jul 1998 officers New director appointed 2 Buy now
17 Jul 1998 officers New secretary appointed;new director appointed 2 Buy now
08 Jul 1998 address Registered office changed on 08/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF 1 Buy now