Armadillo Sports Design Ltd was founded on 13 March 2000, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The company has 3 directors listed as Crookes, Jacqueline Mary, Crookes, Jacqueline Mary, White, Anthony John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITE, Anthony John | 13 March 2000 | 11 September 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROOKES, Jacqueline Mary | 01 May 2012 | - | 1 |
CROOKES, Jacqueline Mary | 12 March 2004 | 21 December 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 March 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CS01 - N/A | 26 March 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 14 March 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 22 March 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 15 April 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AA - Annual Accounts | 25 March 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AR01 - Annual Return | 26 March 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AP03 - Appointment of secretary | 30 July 2012 | |
TM02 - Termination of appointment of secretary | 30 July 2012 | |
AR01 - Annual Return | 22 March 2012 | |
AA - Annual Accounts | 22 December 2011 | |
RP04 - N/A | 14 December 2011 | |
TM01 - Termination of appointment of director | 21 November 2011 | |
AR01 - Annual Return | 07 April 2011 | |
AA - Annual Accounts | 20 December 2010 | |
AR01 - Annual Return | 30 April 2010 | |
CH03 - Change of particulars for secretary | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 09 June 2009 | |
363a - Annual Return | 09 June 2009 | |
363s - Annual Return | 26 May 2009 | |
AA - Annual Accounts | 30 April 2009 | |
363a - Annual Return | 07 April 2009 | |
288b - Notice of resignation of directors or secretaries | 30 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 2008 | |
363a - Annual Return | 15 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 April 2008 | |
AA - Annual Accounts | 20 March 2008 | |
395 - Particulars of a mortgage or charge | 28 December 2007 | |
288a - Notice of appointment of directors or secretaries | 17 October 2007 | |
363s - Annual Return | 27 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 2007 | |
288b - Notice of resignation of directors or secretaries | 28 March 2007 | |
288b - Notice of resignation of directors or secretaries | 28 March 2007 | |
AA - Annual Accounts | 25 January 2007 | |
RESOLUTIONS - N/A | 20 January 2007 | |
RESOLUTIONS - N/A | 20 January 2007 | |
RESOLUTIONS - N/A | 20 January 2007 | |
RESOLUTIONS - N/A | 20 January 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 20 January 2007 | |
123 - Notice of increase in nominal capital | 20 January 2007 | |
288a - Notice of appointment of directors or secretaries | 20 January 2007 | |
288b - Notice of resignation of directors or secretaries | 20 January 2007 | |
395 - Particulars of a mortgage or charge | 21 August 2006 | |
288a - Notice of appointment of directors or secretaries | 10 July 2006 | |
288a - Notice of appointment of directors or secretaries | 29 June 2006 | |
287 - Change in situation or address of Registered Office | 19 May 2006 | |
AA - Annual Accounts | 04 May 2006 | |
363a - Annual Return | 13 April 2006 | |
363s - Annual Return | 27 April 2005 | |
AA - Annual Accounts | 04 January 2005 | |
288b - Notice of resignation of directors or secretaries | 19 August 2004 | |
363s - Annual Return | 13 April 2004 | |
288b - Notice of resignation of directors or secretaries | 13 April 2004 | |
288a - Notice of appointment of directors or secretaries | 13 April 2004 | |
AA - Annual Accounts | 30 January 2004 | |
363s - Annual Return | 06 September 2003 | |
288a - Notice of appointment of directors or secretaries | 06 September 2003 | |
287 - Change in situation or address of Registered Office | 16 June 2003 | |
AA - Annual Accounts | 28 January 2003 | |
AAMD - Amended Accounts | 23 January 2003 | |
287 - Change in situation or address of Registered Office | 21 January 2003 | |
363s - Annual Return | 22 March 2002 | |
AA - Annual Accounts | 28 August 2001 | |
363s - Annual Return | 20 March 2001 | |
395 - Particulars of a mortgage or charge | 16 January 2001 | |
287 - Change in situation or address of Registered Office | 12 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 June 2000 | |
287 - Change in situation or address of Registered Office | 17 March 2000 | |
288a - Notice of appointment of directors or secretaries | 17 March 2000 | |
288a - Notice of appointment of directors or secretaries | 17 March 2000 | |
288a - Notice of appointment of directors or secretaries | 17 March 2000 | |
288b - Notice of resignation of directors or secretaries | 17 March 2000 | |
288b - Notice of resignation of directors or secretaries | 17 March 2000 | |
NEWINC - New incorporation documents | 13 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 December 2007 | Outstanding |
N/A |
Debenture | 15 August 2006 | Fully Satisfied |
N/A |
Mortgage debenture | 05 January 2001 | Fully Satisfied |
N/A |