ARMITAGE DESIGN & BUILD LTD
Status | ACTIVE |
Company No. | 07642858 |
Category | Private Limited Company |
Incorporated | 23 May 2011 |
Age | 13 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
ARMITAGE DESIGN & BUILD LTD is an active private limited company with number 07642858. It was incorporated 13 years, 1 month, 14 days ago, on 23 May 2011. The company address is The Old Dairy 12 Stephen Road The Old Dairy 12 Stephen Road, Oxford, OX3 9AY, England.
Company Fillings
Confirmation statement with updates
Date: 06 Jun 2024
Action Date: 23 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-23
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Change person director company with change date
Date: 28 Mar 2019
Action Date: 25 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-25
Officer name: Mr Mark Christopher Armitage
Documents
Change to a person with significant control
Date: 28 Mar 2019
Action Date: 25 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-25
Psc name: Mr Mark Christopher Armitage
Documents
Change to a person with significant control
Date: 28 Mar 2019
Action Date: 25 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-25
Psc name: Mrs Caroline Armitage
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 26 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-15
Officer name: Mr Mark Christopher Armitage
Documents
Change to a person with significant control
Date: 26 Oct 2018
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-15
Psc name: Mr Mark Christopher Armitage
Documents
Change to a person with significant control
Date: 26 Oct 2018
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-15
Psc name: Mrs Caroline Armitage
Documents
Confirmation statement with updates
Date: 19 Jun 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-08
Old address: Charterford House 75 London Road Headington Oxford OX3 9BB
New address: The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Capital allotment shares
Date: 29 Mar 2017
Action Date: 24 May 2016
Category: Capital
Type: SH01
Date: 2016-05-24
Capital : 1 GBP
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Some Companies
C. D. PARSLEY (CATERERS) LIMITED
14 ALL SAINTS STREET,LINCS,PE9 2PA
Number: | 00500860 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUSTOMER SUCCESS CONSULTANTS LIMITED
48 TOP ROAD,FRODSHAM,WA6 8DB
Number: | 11651639 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 HIGH STREET,HYTHE,CT21 5JH
Number: | 06861609 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAUREN HEALTHCARE SERVICES LIMITED
184 CLAYTON ROAD,BRADFORD,BD7 2RD
Number: | 11226130 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEIGH LAWRY ACCOUNTANCY LIMITED
39E VALE BUSINESS PARK,COWBRIDGE,CF71 7PF
Number: | 11701569 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 CHEDINGTON CLOSE,POOLE,BH17 9EQ
Number: | 11396689 |
Status: | ACTIVE |
Category: | Private Limited Company |