About

Registered Number: 05591660
Date of Incorporation: 13/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 2 Mayland Quay Mayland Quay, Mayland, Chelmsford, CM3 6GJ,

 

Armour Shutters Ltd was founded on 13 October 2005 with its registered office in Chelmsford, it's status at Companies House is "Active". This company has 2 directors listed as Lazarus, Kevin Stewart, Lazarus, Natalie Laura at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAZARUS, Kevin Stewart 13 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
LAZARUS, Natalie Laura 13 October 2005 08 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 24 January 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 24 November 2018
CS01 - N/A 16 November 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 13 November 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 21 September 2016
AD01 - Change of registered office address 19 September 2016
CH01 - Change of particulars for director 09 September 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 07 November 2015
AA - Annual Accounts 18 February 2015
AD01 - Change of registered office address 19 November 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 22 October 2013
TM02 - Termination of appointment of secretary 19 June 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 08 November 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 26 October 2010
AA - Annual Accounts 15 April 2010
AD01 - Change of registered office address 17 March 2010
DISS40 - Notice of striking-off action discontinued 06 March 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 03 March 2010
GAZ1 - First notification of strike-off action in London Gazette 09 February 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 18 November 2008
363s - Annual Return 09 June 2008
287 - Change in situation or address of Registered Office 14 March 2008
AA - Annual Accounts 14 March 2008
287 - Change in situation or address of Registered Office 05 October 2007
AA - Annual Accounts 05 October 2007
225 - Change of Accounting Reference Date 14 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2006
363s - Annual Return 21 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
NEWINC - New incorporation documents 13 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.