About

Registered Number: 07239221
Date of Incorporation: 29/04/2010 (14 years ago)
Company Status: Active
Registered Address: The Old Vicarage, Church Lane, Eldersfield, Gloucestershire, GL19 4NP,

 

Based in Gloucestershire, Armstrong Wolfe Ltd was founded on 29 April 2010, it's status is listed as "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVLYN-BUFTON, Maurice Clive 17 September 2012 - 1
EVELYN-BUFTON, Maurice 29 April 2010 01 January 2012 1
JACKSON, Simon James 29 April 2010 01 April 2011 1
OWEN, Jeffrey 29 April 2010 08 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
AD01 - Change of registered office address 25 March 2020
CS01 - N/A 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
PSC04 - N/A 27 February 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 20 February 2019
AA01 - Change of accounting reference date 14 March 2018
CS01 - N/A 12 March 2018
PSC04 - N/A 09 March 2018
CH01 - Change of particulars for director 09 March 2018
AA - Annual Accounts 02 January 2018
TM01 - Termination of appointment of director 19 September 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 28 November 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 17 February 2016
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 24 December 2014
MR01 - N/A 30 July 2014
AR01 - Annual Return 31 March 2014
CH01 - Change of particulars for director 31 March 2014
CH01 - Change of particulars for director 31 March 2014
AA - Annual Accounts 27 August 2013
CH01 - Change of particulars for director 08 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 05 April 2013
SH08 - Notice of name or other designation of class of shares 05 April 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 April 2013
AR01 - Annual Return 04 March 2013
CH01 - Change of particulars for director 04 March 2013
AA - Annual Accounts 22 January 2013
AD01 - Change of registered office address 12 November 2012
AA01 - Change of accounting reference date 26 October 2012
RP04 - N/A 01 October 2012
AP01 - Appointment of director 18 September 2012
AP01 - Appointment of director 10 May 2012
TM01 - Termination of appointment of director 09 May 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 14 February 2012
AP01 - Appointment of director 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
AD01 - Change of registered office address 13 January 2012
TM01 - Termination of appointment of director 12 August 2011
AP01 - Appointment of director 05 August 2011
AD01 - Change of registered office address 08 July 2011
CERTNM - Change of name certificate 14 June 2011
CONNOT - N/A 14 June 2011
AD01 - Change of registered office address 07 June 2011
AR01 - Annual Return 03 May 2011
NEWINC - New incorporation documents 29 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.