Established in 1906, William Armes Ltd have registered office in Suffolk, it has a status of "Active". William Armes Ltd has 9 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BREWER, Anthony John | 27 February 2018 | - | 1 |
SIMPSON, Andrew James William | 03 April 2018 | - | 1 |
BOSMAN, Janet Katharine | N/A | 09 January 2018 | 1 |
BROWN, David | N/A | 28 June 2002 | 1 |
HOLROYD, Philip | 12 October 1992 | 09 January 2018 | 1 |
LONG, Robert William | 09 January 2018 | 27 February 2018 | 1 |
SMART, Robert Craig | 01 December 2004 | 09 January 2018 | 1 |
WEST, Martin | 21 May 2018 | 21 May 2019 | 1 |
WITT, Neville Charles | N/A | 31 December 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 September 2020 | |
MR01 - N/A | 27 December 2019 | |
TM01 - Termination of appointment of director | 29 October 2019 | |
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 26 July 2019 | |
TM01 - Termination of appointment of director | 29 May 2019 | |
MR01 - N/A | 03 August 2018 | |
CS01 - N/A | 26 July 2018 | |
AA - Annual Accounts | 04 July 2018 | |
AP01 - Appointment of director | 21 May 2018 | |
AP01 - Appointment of director | 03 April 2018 | |
MR01 - N/A | 20 March 2018 | |
AP01 - Appointment of director | 02 March 2018 | |
AP01 - Appointment of director | 02 March 2018 | |
TM01 - Termination of appointment of director | 02 March 2018 | |
MR04 - N/A | 07 February 2018 | |
MR04 - N/A | 07 February 2018 | |
RESOLUTIONS - N/A | 22 January 2018 | |
MR01 - N/A | 18 January 2018 | |
TM01 - Termination of appointment of director | 16 January 2018 | |
TM01 - Termination of appointment of director | 16 January 2018 | |
TM01 - Termination of appointment of director | 16 January 2018 | |
TM02 - Termination of appointment of secretary | 16 January 2018 | |
TM01 - Termination of appointment of director | 16 January 2018 | |
AP01 - Appointment of director | 16 January 2018 | |
AA - Annual Accounts | 23 August 2017 | |
CS01 - N/A | 26 July 2017 | |
CS01 - N/A | 27 July 2016 | |
AA - Annual Accounts | 03 June 2016 | |
AR01 - Annual Return | 14 August 2015 | |
AA - Annual Accounts | 28 May 2015 | |
AA - Annual Accounts | 19 September 2014 | |
AR01 - Annual Return | 31 July 2014 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 08 August 2013 | |
CH01 - Change of particulars for director | 08 August 2013 | |
CH01 - Change of particulars for director | 08 August 2013 | |
AUD - Auditor's letter of resignation | 14 January 2013 | |
AA - Annual Accounts | 14 September 2012 | |
AR01 - Annual Return | 03 August 2012 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 01 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 January 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
MG01 - Particulars of a mortgage or charge | 31 December 2009 | |
AA - Annual Accounts | 10 October 2009 | |
363a - Annual Return | 12 August 2009 | |
AA - Annual Accounts | 14 October 2008 | |
363a - Annual Return | 11 August 2008 | |
AA - Annual Accounts | 21 October 2007 | |
363a - Annual Return | 22 August 2007 | |
287 - Change in situation or address of Registered Office | 08 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 2006 | |
AA - Annual Accounts | 23 October 2006 | |
395 - Particulars of a mortgage or charge | 10 August 2006 | |
363a - Annual Return | 04 August 2006 | |
AA - Annual Accounts | 25 October 2005 | |
363a - Annual Return | 18 August 2005 | |
288a - Notice of appointment of directors or secretaries | 13 December 2004 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 18 August 2004 | |
AA - Annual Accounts | 18 October 2003 | |
363s - Annual Return | 26 August 2003 | |
AA - Annual Accounts | 27 October 2002 | |
363s - Annual Return | 12 August 2002 | |
288b - Notice of resignation of directors or secretaries | 05 July 2002 | |
AA - Annual Accounts | 16 October 2001 | |
363s - Annual Return | 15 August 2001 | |
AA - Annual Accounts | 13 October 2000 | |
363s - Annual Return | 17 August 2000 | |
AA - Annual Accounts | 27 October 1999 | |
363s - Annual Return | 24 August 1999 | |
AA - Annual Accounts | 26 October 1998 | |
363s - Annual Return | 30 July 1998 | |
AA - Annual Accounts | 26 October 1997 | |
363s - Annual Return | 28 August 1997 | |
AA - Annual Accounts | 18 October 1996 | |
363s - Annual Return | 30 August 1996 | |
AA - Annual Accounts | 23 October 1995 | |
363s - Annual Return | 11 August 1995 | |
AA - Annual Accounts | 25 October 1994 | |
363s - Annual Return | 09 August 1994 | |
288 - N/A | 18 January 1994 | |
288 - N/A | 18 January 1994 | |
AA - Annual Accounts | 12 October 1993 | |
363s - Annual Return | 27 August 1993 | |
288 - N/A | 20 October 1992 | |
363s - Annual Return | 12 August 1992 | |
AA - Annual Accounts | 08 May 1992 | |
287 - Change in situation or address of Registered Office | 21 October 1991 | |
363a - Annual Return | 01 August 1991 | |
AA - Annual Accounts | 11 July 1991 | |
363 - Annual Return | 22 October 1990 | |
AA - Annual Accounts | 16 July 1990 | |
363 - Annual Return | 15 September 1989 | |
AA - Annual Accounts | 20 July 1989 | |
363 - Annual Return | 19 October 1988 | |
395 - Particulars of a mortgage or charge | 17 October 1988 | |
AA - Annual Accounts | 25 May 1988 | |
363 - Annual Return | 12 August 1987 | |
AA - Annual Accounts | 29 July 1987 | |
288 - N/A | 22 July 1987 | |
288 - N/A | 01 July 1987 | |
363 - Annual Return | 22 July 1986 | |
AA - Annual Accounts | 24 June 1986 | |
CERTNM - Change of name certificate | 25 April 1986 | |
MISC - Miscellaneous document | 28 August 1970 | |
MISC - Miscellaneous document | 14 December 1953 | |
MISC - Miscellaneous document | 21 March 1906 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 December 2019 | Outstanding |
N/A |
A registered charge | 24 July 2018 | Outstanding |
N/A |
A registered charge | 19 March 2018 | Outstanding |
N/A |
A registered charge | 09 January 2018 | Outstanding |
N/A |
Guarantee & debenture | 16 December 2009 | Fully Satisfied |
N/A |
Legal charge | 08 August 2006 | Fully Satisfied |
N/A |
Legal charge | 29 September 1988 | Fully Satisfied |
N/A |
Debenture | 28 June 1985 | Fully Satisfied |
N/A |