About

Registered Number: 03548594
Date of Incorporation: 17/04/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Unit 9 Armstrong Point, Swan Lane Hindley Green, Wigan, Lancashire, WN2 4AU

 

Having been setup in 1998, Armstrong Properties (Northwest) Ltd are based in Wigan in Lancashire, it's status in the Companies House registry is set to "Active". There is one director listed for the company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Michael Luke 28 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 03 May 2018
PSC04 - N/A 23 April 2018
PSC04 - N/A 20 April 2018
PSC04 - N/A 19 April 2018
CH01 - Change of particulars for director 19 April 2018
CH03 - Change of particulars for secretary 19 April 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 31 March 2016
CH01 - Change of particulars for director 22 June 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 31 March 2014
CH03 - Change of particulars for secretary 13 November 2013
CH01 - Change of particulars for director 12 November 2013
AD01 - Change of registered office address 12 November 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 09 April 2013
CH01 - Change of particulars for director 19 December 2012
AD01 - Change of registered office address 19 December 2012
CH03 - Change of particulars for secretary 19 December 2012
AR01 - Annual Return 30 April 2012
CH03 - Change of particulars for secretary 25 April 2012
CH01 - Change of particulars for director 25 April 2012
CH01 - Change of particulars for director 25 April 2012
AA - Annual Accounts 29 March 2012
MG01 - Particulars of a mortgage or charge 03 January 2012
MG01 - Particulars of a mortgage or charge 03 January 2012
AD01 - Change of registered office address 21 July 2011
AR01 - Annual Return 11 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 07 April 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 28 May 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 06 December 2007
287 - Change in situation or address of Registered Office 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
363s - Annual Return 09 July 2007
AA - Annual Accounts 15 March 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 09 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 05 May 2005
287 - Change in situation or address of Registered Office 24 February 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 06 May 2004
AUD - Auditor's letter of resignation 26 November 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 30 April 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2002
363s - Annual Return 16 July 2002
CERTNM - Change of name certificate 01 July 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 25 April 2001
287 - Change in situation or address of Registered Office 22 March 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 22 February 2000
363a - Annual Return 12 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1999
225 - Change of Accounting Reference Date 15 January 1999
288a - Notice of appointment of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
287 - Change in situation or address of Registered Office 18 May 1998
NEWINC - New incorporation documents 17 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2011 Outstanding

N/A

Legal charge 19 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.