About

Registered Number: 04365681
Date of Incorporation: 01/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 81 A Stanley Road, Wakefield, West Yorkshire, WF1 4LH

 

Armitage (UK) Ltd was founded on 01 February 2002 and are based in West Yorkshire, it's status at Companies House is "Active". The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITAGE, Adrian 06 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ARMITAGE, Julie Elaine 06 February 2002 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 07 June 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 04 February 2011
CH03 - Change of particulars for secretary 04 February 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 06 February 2009
AA - Annual Accounts 23 December 2008
363s - Annual Return 19 February 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 10 February 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 01 December 2003
395 - Particulars of a mortgage or charge 24 April 2003
363s - Annual Return 25 February 2003
RESOLUTIONS - N/A 09 April 2002
RESOLUTIONS - N/A 09 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2002
123 - Notice of increase in nominal capital 09 April 2002
225 - Change of Accounting Reference Date 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
NEWINC - New incorporation documents 01 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.