WB & CA ARMITSTEAD LIMITED



Company Documents

DateDescription
04/10/234 October 2023 Director's details changed for Catherine Amy Armitstead on 2021-07-28

View Document

04/10/234 October 2023 Director's details changed for William Barrie Armitstead on 2021-07-28

View Document

04/10/234 October 2023 Secretary's details changed for Catherine Amy Armitstead on 2021-07-28

View Document

04/10/234 October 2023 Change of details for Mrs Catherine Amy Armitstead as a person with significant control on 2021-07-28

View Document

04/10/234 October 2023 Change of details for Mr William Barrie Armitstead as a person with significant control on 2021-07-28

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

Analyse these accounts
27/04/2227 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

Analyse these accounts
28/07/2128 July 2021 Registered office address changed from Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ to Sterling House 3 Wavell Drive Rosehill Carlisle Cumbria CA1 2SA on 2021-07-28

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

Analyse these accounts
22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

Analyse these accounts
23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

Analyse these accounts
16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

Analyse these accounts
19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE AMY ARMITSTEAD / 28/03/2017

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BARRIE ARMITSTEAD / 28/03/2017

View Document

28/03/1728 March 2017 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE AMY ARMITSTEAD / 28/03/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

Analyse these accounts
21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ARMISTEAD / 21/07/2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BARRY ARMISTEAD / 21/07/2016

View Document

21/07/1621 July 2016 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ARMISTEAD / 21/07/2016

View Document

04/04/164 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/04/159 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/04/143 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 30 November 2013

View Document



04/04/134 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/04/1210 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/04/118 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/04/106 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ARMISTEAD / 01/10/2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BARRY ARMISTEAD / 01/10/2009

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

30/11/0830 November 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/05/0725 May 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/11/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0615 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: SUMMERDALE HEAD DYKE LANE PILLING PRESTON LANCASHIRE PR3 6SJ

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: PENNERSAUGHS FARM ECCLEFECHAN LOCKERBIE DUMFRIES GALLOWAY OG11 3LG

View Document

12/11/0512 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0410 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: SUNNYSIDE HSE, SUNNYSIDE CARAVAN PK, MYERSCOUGH HALL DR BILSBURROW, PRESTON LANCASHIRE PR3 0RE

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/05/031 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company