ARMISTEAD ENGINEERING - History of Changes


DateDescription
2025-03-11 update website_status OK => IndexPageFetchError
2025-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/25, NO UPDATES
2024-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/24, NO UPDATES
2024-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES
2023-01-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES ARMISTEAD / 14/09/2022
2022-09-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER CHARLES ARMISTEAD / 14/09/2022
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2020-01-28 update statutory_documents 28/01/20 STATEMENT OF CAPITAL GBP 100
2020-01-07 insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c.
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-06-10 delete address CENTRAL GARAGE BOROUGHBRIDGE ROAD GREEN HAMMERTON YORK YO26 8AE
2019-06-10 insert address THE MOHAIR FARM BARMBY MOOR YORK EAST YORKSHIRE YO42 4HU
2019-06-10 update registered_address
2019-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2019 FROM CENTRAL GARAGE BOROUGHBRIDGE ROAD GREEN HAMMERTON YORK YO26 8AE
2019-05-07 update statutory_documents SECRETARY APPOINTED MISS FAYE ROLLINSON
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-09-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-08-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-25 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-07 update returns_last_madeup_date 2014-12-05 => 2015-12-05
2016-02-07 update returns_next_due_date 2016-01-02 => 2017-01-02
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-13 update statutory_documents 05/12/15 FULL LIST
2015-02-07 delete address CENTRAL GARAGE BOROUGHBRIDGE ROAD GREEN HAMMERTON YORK ENGLAND YO26 8AE
2015-02-07 insert address CENTRAL GARAGE BOROUGHBRIDGE ROAD GREEN HAMMERTON YORK YO26 8AE
2015-02-07 update accounts_last_madeup_date 2012-12-31 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-05 => 2014-12-05
2015-02-07 update returns_next_due_date 2015-01-02 => 2016-01-02
2015-01-31 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-07 update statutory_documents 05/12/14 FULL LIST
2014-04-07 delete address 59 ALBION AVENUE YORK YO26 5QZ
2014-04-07 insert address CENTRAL GARAGE BOROUGHBRIDGE ROAD GREEN HAMMERTON YORK ENGLAND YO26 8AE
2014-04-07 update registered_address
2014-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 59 ALBION AVENUE YORK YO26 5QZ
2014-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES ARMISTEAD / 18/03/2014
2014-02-07 delete address 59 ALBION AVENUE YORK ENGLAND YO26 5QZ
2014-02-07 insert address 59 ALBION AVENUE YORK YO26 5QZ
2014-02-07 update account_ref_day 31 => 30
2014-02-07 update account_ref_month 12 => 4
2014-02-07 update accounts_next_due_date 2014-09-30 => 2015-01-31
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-05 => 2013-12-05
2014-02-07 update returns_next_due_date 2014-01-02 => 2015-01-02
2014-01-23 update statutory_documents CURREXT FROM 31/12/2013 TO 30/04/2014
2014-01-15 update statutory_documents 05/12/13 FULL LIST
2013-12-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-12-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-01 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-05 => 2012-12-05
2013-06-24 update returns_next_due_date 2013-01-02 => 2014-01-02
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-22 update statutory_documents 05/12/12 FULL LIST
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-05 update statutory_documents 05/12/11 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-17 update statutory_documents 05/12/10 FULL LIST
2010-10-04 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SCOTT / 14/06/2010
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ARMISTEAD / 01/07/2010
2010-07-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY A J BROWN LIMITED
2010-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2010 FROM WOODLANDS EASINGWOLD ROAD HUBY YORK YO61 1HN UNITED KINGDOM
2010-07-15 update statutory_documents DIRECTOR APPOINTED MR MATTHEW SCOTT
2010-01-27 update statutory_documents 05/12/09 FULL LIST
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ARMISTEAD / 27/01/2010
2010-01-27 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A J BROWN LIMITED / 01/10/2009
2009-09-09 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-03 update statutory_documents RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 91 FRONT STREET ACOMB YORK YO24 3BU
2008-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ARMISTEAD / 25/01/2008
2007-12-12 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-12 update statutory_documents NEW SECRETARY APPOINTED
2007-12-06 update statutory_documents DIRECTOR RESIGNED
2007-12-06 update statutory_documents SECRETARY RESIGNED
2007-12-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION