About

Registered Number: 03326077
Date of Incorporation: 28/02/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Unit 23 Holme Mills Britannia Rd, Milnsbridge, Huddersfield, West Yorkshire, HD3 4QF

 

Founded in 1997, Peter Armitage Ltd has its registered office in Huddersfield in West Yorkshire, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITAGE, John Richard 01 March 2002 - 1
ARMITAGE, Maureen 28 February 1997 01 August 1997 1
ARMITAGE, Peter 28 February 1997 09 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 12 February 2020
CS01 - N/A 12 February 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 12 February 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 05 November 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 26 February 2014
AA01 - Change of accounting reference date 31 May 2013
AR01 - Annual Return 14 February 2013
SH01 - Return of Allotment of shares 18 October 2012
AA - Annual Accounts 18 October 2012
SH03 - Return of purchase of own shares 21 June 2012
TM01 - Termination of appointment of director 09 May 2012
TM02 - Termination of appointment of secretary 09 May 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 05 November 2010
AD01 - Change of registered office address 05 October 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
SH03 - Return of purchase of own shares 02 December 2009
AA - Annual Accounts 23 November 2009
287 - Change in situation or address of Registered Office 02 April 2009
363a - Annual Return 16 February 2009
169 - Return by a company purchasing its own shares 10 December 2008
AA - Annual Accounts 21 November 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 22 November 2005
169 - Return by a company purchasing its own shares 24 March 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 12 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 18 April 2001
AA - Annual Accounts 28 February 2001
AA - Annual Accounts 12 May 2000
363s - Annual Return 03 April 2000
363s - Annual Return 24 March 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 16 April 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
225 - Change of Accounting Reference Date 04 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
NEWINC - New incorporation documents 28 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.