About

Registered Number: 04719876
Date of Incorporation: 02/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Summerdale, Head Dyke Lane Pilling, Preston, Lancashire, PR3 6SJ

 

Having been setup in 2003, Wb & Ca Armitstead Ltd has its registered office in Preston, it's status is listed as "Active". We don't know the number of employees at this business. Armitstead, Catherine Amy, Armitstead, William Barrie are listed as directors of Wb & Ca Armitstead Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITSTEAD, Catherine Amy 02 April 2003 - 1
ARMITSTEAD, William Barrie 02 April 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 22 May 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 19 April 2017
CH01 - Change of particulars for director 28 March 2017
CH03 - Change of particulars for secretary 28 March 2017
CH01 - Change of particulars for director 28 March 2017
AA - Annual Accounts 15 August 2016
CH01 - Change of particulars for director 21 July 2016
CH01 - Change of particulars for director 21 July 2016
CH03 - Change of particulars for secretary 21 July 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 08 April 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 19 March 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 11 May 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 12 March 2008
AA - Annual Accounts 08 January 2008
225 - Change of Accounting Reference Date 25 May 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 15 May 2006
287 - Change in situation or address of Registered Office 24 January 2006
287 - Change in situation or address of Registered Office 19 January 2006
AA - Annual Accounts 18 January 2006
395 - Particulars of a mortgage or charge 12 November 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 10 May 2004
287 - Change in situation or address of Registered Office 26 April 2004
225 - Change of Accounting Reference Date 01 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
NEWINC - New incorporation documents 02 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.