About

Registered Number: 06600016
Date of Incorporation: 22/05/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 11 Wheatstone Court, Davy Way, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AQ,

 

Founded in 2008, Armstrong Carpentry & Joinery Ltd has its registered office in Gloucester, it's status is listed as "Active". There are 3 directors listed as Armstrong, Timothy John Burn, Duport Director Limited, Taylor, Clive Nigel for this organisation at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Timothy John Burn 22 May 2008 - 1
DUPORT DIRECTOR LIMITED 22 May 2008 22 May 2008 1
TAYLOR, Clive Nigel 22 May 2008 28 September 2008 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
AA - Annual Accounts 02 November 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 05 November 2017
CS01 - N/A 13 June 2017
AD01 - Change of registered office address 28 April 2017
AA - Annual Accounts 04 December 2016
AR01 - Annual Return 03 July 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 09 June 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 05 June 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 04 June 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 05 August 2011
CH01 - Change of particulars for director 05 August 2011
TM02 - Termination of appointment of secretary 05 August 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH04 - Change of particulars for corporate secretary 09 August 2010
AA - Annual Accounts 12 July 2010
AD01 - Change of registered office address 25 March 2010
AD01 - Change of registered office address 10 March 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 16 June 2009
MEM/ARTS - N/A 12 January 2009
CERTNM - Change of name certificate 06 January 2009
288b - Notice of resignation of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
225 - Change of Accounting Reference Date 26 June 2008
287 - Change in situation or address of Registered Office 26 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
NEWINC - New incorporation documents 22 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.