About

Registered Number: 05083757
Date of Incorporation: 25/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Streathbourne House, Redehall Road, Smallfield, Surrey, RH6 9QA

 

Having been setup in 2004, Armstrong Bodyshop Ltd have registered office in Smallfield in Surrey, it's status in the Companies House registry is set to "Active". The companies directors are Armstrong, Terry John, Armstrong, Christopher Paul, Armstrong, Leigh Sean. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Christopher Paul 25 March 2004 - 1
ARMSTRONG, Leigh Sean 25 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Terry John 25 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 14 April 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 01 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 25 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 17 December 2010
AD01 - Change of registered office address 08 September 2010
AR01 - Annual Return 22 April 2010
AD01 - Change of registered office address 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
AA - Annual Accounts 14 December 2007
CERTNM - Change of name certificate 05 December 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 12 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2006
RESOLUTIONS - N/A 25 April 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 18 April 2005
RESOLUTIONS - N/A 13 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
287 - Change in situation or address of Registered Office 13 April 2004
NEWINC - New incorporation documents 25 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.