Thomas Armstrong (Holdings) Ltd was registered on 01 January 1930 and has its registered office in Cumbria, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATKINSON, David | 20 June 2007 | - | 1 |
CLIFFORD, Nikolos | 30 September 2013 | - | 1 |
MORGAN, Ian Arthur | 13 July 2020 | - | 1 |
BOWMAN, Trevor Reynoldson | 05 December 1997 | 27 April 2012 | 1 |
INCE, Sybil | N/A | 22 March 2002 | 1 |
MERCER, William | 23 July 2003 | 28 July 2017 | 1 |
ROBINSON, Denis | 11 December 1995 | 30 September 2012 | 1 |
TODHUNTER, Joseph Tiffin | N/A | 11 April 2003 | 1 |
WILSON, Jean Courtier | N/A | 31 March 2012 | 1 |
WOOD, David Thomlinson | 01 May 1992 | 30 March 2012 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 24 August 2020 | |
AP01 - Appointment of director | 20 August 2020 | |
AA - Annual Accounts | 03 July 2020 | |
CS01 - N/A | 24 April 2020 | |
RESOLUTIONS - N/A | 23 July 2019 | |
AA - Annual Accounts | 05 July 2019 | |
CS01 - N/A | 24 April 2019 | |
SH01 - Return of Allotment of shares | 03 September 2018 | |
RESOLUTIONS - N/A | 18 May 2018 | |
AA - Annual Accounts | 16 May 2018 | |
CS01 - N/A | 30 April 2018 | |
SH01 - Return of Allotment of shares | 27 November 2017 | |
MR04 - N/A | 20 October 2017 | |
MR04 - N/A | 20 October 2017 | |
MR04 - N/A | 14 October 2017 | |
MR04 - N/A | 14 October 2017 | |
MR04 - N/A | 14 October 2017 | |
TM01 - Termination of appointment of director | 21 September 2017 | |
AA - Annual Accounts | 05 June 2017 | |
RESOLUTIONS - N/A | 15 May 2017 | |
CS01 - N/A | 03 May 2017 | |
RESOLUTIONS - N/A | 16 May 2016 | |
AA - Annual Accounts | 13 May 2016 | |
AR01 - Annual Return | 25 April 2016 | |
RESOLUTIONS - N/A | 11 May 2015 | |
AA - Annual Accounts | 06 May 2015 | |
AR01 - Annual Return | 21 April 2015 | |
RESOLUTIONS - N/A | 16 May 2014 | |
AA - Annual Accounts | 15 May 2014 | |
AR01 - Annual Return | 12 May 2014 | |
CH01 - Change of particulars for director | 14 April 2014 | |
AP01 - Appointment of director | 05 November 2013 | |
CH01 - Change of particulars for director | 22 July 2013 | |
AA - Annual Accounts | 22 May 2013 | |
RESOLUTIONS - N/A | 21 May 2013 | |
AR01 - Annual Return | 13 May 2013 | |
CH01 - Change of particulars for director | 03 April 2013 | |
CH01 - Change of particulars for director | 29 January 2013 | |
CH01 - Change of particulars for director | 28 January 2013 | |
TM01 - Termination of appointment of director | 06 November 2012 | |
TM01 - Termination of appointment of director | 15 June 2012 | |
RESOLUTIONS - N/A | 30 May 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 16 May 2012 | |
TM01 - Termination of appointment of director | 16 May 2012 | |
TM01 - Termination of appointment of director | 16 May 2012 | |
AR01 - Annual Return | 09 May 2011 | |
RESOLUTIONS - N/A | 19 April 2011 | |
AA - Annual Accounts | 04 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2010 | |
AR01 - Annual Return | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
RESOLUTIONS - N/A | 05 May 2010 | |
MG01 - Particulars of a mortgage or charge | 17 April 2010 | |
AA - Annual Accounts | 07 April 2010 | |
AP01 - Appointment of director | 30 March 2010 | |
RESOLUTIONS - N/A | 22 June 2009 | |
AA - Annual Accounts | 22 June 2009 | |
363a - Annual Return | 18 May 2009 | |
363a - Annual Return | 02 May 2008 | |
AA - Annual Accounts | 16 April 2008 | |
RESOLUTIONS - N/A | 15 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 March 2008 | |
288a - Notice of appointment of directors or secretaries | 05 July 2007 | |
AA - Annual Accounts | 19 June 2007 | |
363s - Annual Return | 30 May 2007 | |
RESOLUTIONS - N/A | 03 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2006 | |
169 - Return by a company purchasing its own shares | 06 June 2006 | |
363s - Annual Return | 25 May 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 May 2006 | |
RESOLUTIONS - N/A | 19 May 2006 | |
RESOLUTIONS - N/A | 19 May 2006 | |
RESOLUTIONS - N/A | 19 May 2006 | |
RESOLUTIONS - N/A | 19 May 2006 | |
AA - Annual Accounts | 11 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 May 2006 | |
RESOLUTIONS - N/A | 13 October 2005 | |
363s - Annual Return | 23 May 2005 | |
AA - Annual Accounts | 23 May 2005 | |
AA - Annual Accounts | 12 May 2004 | |
363s - Annual Return | 28 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 October 2003 | |
288a - Notice of appointment of directors or secretaries | 08 October 2003 | |
363s - Annual Return | 21 May 2003 | |
AA - Annual Accounts | 21 May 2003 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
288b - Notice of resignation of directors or secretaries | 20 May 2003 | |
288b - Notice of resignation of directors or secretaries | 20 May 2003 | |
AA - Annual Accounts | 24 May 2002 | |
363s - Annual Return | 22 May 2002 | |
288b - Notice of resignation of directors or secretaries | 29 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 2001 | |
AA - Annual Accounts | 02 July 2001 | |
363s - Annual Return | 22 May 2001 | |
288a - Notice of appointment of directors or secretaries | 13 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 2000 | |
363s - Annual Return | 12 May 2000 | |
AA - Annual Accounts | 12 May 2000 | |
AA - Annual Accounts | 30 April 1999 | |
363s - Annual Return | 30 April 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 1998 | |
AA - Annual Accounts | 30 April 1998 | |
363s - Annual Return | 30 April 1998 | |
288a - Notice of appointment of directors or secretaries | 19 January 1998 | |
AA - Annual Accounts | 09 May 1997 | |
363s - Annual Return | 09 May 1997 | |
RESOLUTIONS - N/A | 09 July 1996 | |
363s - Annual Return | 26 April 1996 | |
AA - Annual Accounts | 26 April 1996 | |
288 - N/A | 12 February 1996 | |
AA - Annual Accounts | 01 May 1995 | |
363s - Annual Return | 01 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 1995 | |
AA - Annual Accounts | 28 April 1994 | |
363s - Annual Return | 28 April 1994 | |
395 - Particulars of a mortgage or charge | 24 January 1994 | |
395 - Particulars of a mortgage or charge | 24 August 1993 | |
395 - Particulars of a mortgage or charge | 24 August 1993 | |
395 - Particulars of a mortgage or charge | 13 August 1993 | |
395 - Particulars of a mortgage or charge | 28 May 1993 | |
AA - Annual Accounts | 13 May 1993 | |
363s - Annual Return | 13 May 1993 | |
395 - Particulars of a mortgage or charge | 02 February 1993 | |
395 - Particulars of a mortgage or charge | 02 February 1993 | |
363s - Annual Return | 18 June 1992 | |
AA - Annual Accounts | 18 June 1992 | |
288 - N/A | 08 June 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 1991 | |
395 - Particulars of a mortgage or charge | 13 August 1991 | |
395 - Particulars of a mortgage or charge | 08 July 1991 | |
AA - Annual Accounts | 01 July 1991 | |
363a - Annual Return | 01 July 1991 | |
395 - Particulars of a mortgage or charge | 08 November 1990 | |
288 - N/A | 17 July 1990 | |
AUD - Auditor's letter of resignation | 12 July 1990 | |
AA - Annual Accounts | 12 June 1990 | |
363 - Annual Return | 12 June 1990 | |
395 - Particulars of a mortgage or charge | 15 May 1990 | |
395 - Particulars of a mortgage or charge | 26 July 1989 | |
395 - Particulars of a mortgage or charge | 26 July 1989 | |
AA - Annual Accounts | 17 July 1989 | |
363 - Annual Return | 17 July 1989 | |
395 - Particulars of a mortgage or charge | 28 March 1989 | |
395 - Particulars of a mortgage or charge | 28 March 1989 | |
PUC 2 - N/A | 24 August 1988 | |
AA - Annual Accounts | 27 July 1988 | |
363 - Annual Return | 27 July 1988 | |
RESOLUTIONS - N/A | 21 July 1988 | |
CERTNM - Change of name certificate | 02 June 1988 | |
395 - Particulars of a mortgage or charge | 13 April 1988 | |
395 - Particulars of a mortgage or charge | 17 March 1988 | |
395 - Particulars of a mortgage or charge | 08 March 1988 | |
395 - Particulars of a mortgage or charge | 03 March 1988 | |
395 - Particulars of a mortgage or charge | 03 March 1988 | |
288 - N/A | 26 January 1988 | |
AA - Annual Accounts | 18 June 1987 | |
363 - Annual Return | 18 June 1987 | |
395 - Particulars of a mortgage or charge | 23 April 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 1987 | |
MEM/ARTS - N/A | 12 February 1976 | |
NEWINC - New incorporation documents | 01 January 1930 | |
MISC - Miscellaneous document | 01 January 1930 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 April 2010 | Fully Satisfied |
N/A |
Legal charge | 17 January 1994 | Fully Satisfied |
N/A |
Legal charge | 17 August 1993 | Fully Satisfied |
N/A |
Legal charge | 17 August 1993 | Fully Satisfied |
N/A |
Legal charge | 04 August 1993 | Fully Satisfied |
N/A |
Legal charge | 20 May 1993 | Fully Satisfied |
N/A |
Legal charge | 15 January 1993 | Fully Satisfied |
N/A |
Legal charge | 15 January 1993 | Fully Satisfied |
N/A |
Legal charge | 06 August 1991 | Fully Satisfied |
N/A |
Legal charge | 21 June 1991 | Fully Satisfied |
N/A |
Legal charge | 19 October 1990 | Fully Satisfied |
N/A |
Legal charge | 24 April 1990 | Fully Satisfied |
N/A |
Legal charge | 11 July 1989 | Fully Satisfied |
N/A |
Legal charge | 07 July 1989 | Fully Satisfied |
N/A |
Legal charge | 07 March 1989 | Fully Satisfied |
N/A |
Legal charge | 07 March 1989 | Fully Satisfied |
N/A |
Legal charge | 23 March 1988 | Fully Satisfied |
N/A |
Legal charge | 04 March 1988 | Fully Satisfied |
N/A |
Legal charge | 16 February 1988 | Fully Satisfied |
N/A |
Legal charge | 16 February 1988 | Fully Satisfied |
N/A |
Legal charge | 16 February 1988 | Fully Satisfied |
N/A |
Legal charge | 13 April 1987 | Fully Satisfied |
N/A |
Legal charge | 24 October 1985 | Fully Satisfied |
N/A |
Legal charge | 23 August 1985 | Fully Satisfied |
N/A |
Legal charge | 18 January 1984 | Fully Satisfied |
N/A |
Guarantee & debenture | 08 December 1982 | Fully Satisfied |
N/A |
Charge | 17 February 1981 | Fully Satisfied |
N/A |
Charge | 17 February 1981 | Fully Satisfied |
N/A |
Charge | 17 February 1981 | Fully Satisfied |
N/A |