Established in 2006, Armstrong Bell Ltd have registered office in Stourbridge in West Midlands, it's status is listed as "Active". We don't know the number of employees at Armstrong Bell Ltd. The current directors of this organisation are listed as Copley, Elaine Louise, Copley, William George, Jones, Sean David in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Sean David | 17 March 2006 | 03 July 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COPLEY, Elaine Louise | 01 July 2008 | - | 1 |
COPLEY, William George | 17 March 2006 | 01 July 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 February 2020 | |
AA - Annual Accounts | 14 October 2019 | |
AA - Annual Accounts | 12 February 2019 | |
CS01 - N/A | 05 February 2019 | |
MR04 - N/A | 07 April 2018 | |
CS01 - N/A | 09 February 2018 | |
MR04 - N/A | 07 February 2018 | |
MR01 - N/A | 01 February 2018 | |
AA - Annual Accounts | 18 January 2018 | |
CS01 - N/A | 08 February 2017 | |
AA - Annual Accounts | 26 January 2017 | |
AR01 - Annual Return | 09 February 2016 | |
AA - Annual Accounts | 10 November 2015 | |
AR01 - Annual Return | 25 February 2015 | |
AD01 - Change of registered office address | 25 February 2015 | |
MR01 - N/A | 12 December 2014 | |
MR04 - N/A | 20 September 2014 | |
AA - Annual Accounts | 03 September 2014 | |
AR01 - Annual Return | 11 February 2014 | |
AA - Annual Accounts | 08 October 2013 | |
MG01 - Particulars of a mortgage or charge | 13 March 2013 | |
MG01 - Particulars of a mortgage or charge | 27 February 2013 | |
AR01 - Annual Return | 26 February 2013 | |
AA - Annual Accounts | 03 September 2012 | |
AR01 - Annual Return | 17 February 2012 | |
AA - Annual Accounts | 20 December 2011 | |
SH01 - Return of Allotment of shares | 30 August 2011 | |
AA - Annual Accounts | 24 February 2011 | |
AR01 - Annual Return | 17 February 2011 | |
AR01 - Annual Return | 08 April 2010 | |
AA - Annual Accounts | 25 February 2010 | |
MEM/ARTS - N/A | 24 June 2009 | |
CERTNM - Change of name certificate | 18 June 2009 | |
363a - Annual Return | 03 April 2009 | |
AA - Annual Accounts | 21 January 2009 | |
225 - Change of Accounting Reference Date | 24 July 2008 | |
363a - Annual Return | 24 July 2008 | |
288b - Notice of resignation of directors or secretaries | 18 July 2008 | |
288b - Notice of resignation of directors or secretaries | 15 July 2008 | |
288a - Notice of appointment of directors or secretaries | 15 July 2008 | |
AA - Annual Accounts | 31 December 2007 | |
363a - Annual Return | 04 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 May 2007 | |
395 - Particulars of a mortgage or charge | 13 March 2007 | |
287 - Change in situation or address of Registered Office | 12 March 2007 | |
NEWINC - New incorporation documents | 17 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 January 2018 | Outstanding |
N/A |
A registered charge | 12 December 2014 | Outstanding |
N/A |
Legal mortgage | 11 March 2013 | Fully Satisfied |
N/A |
Debenture | 25 February 2013 | Fully Satisfied |
N/A |
Mortgage deed | 07 March 2007 | Fully Satisfied |
N/A |