ARG INDUSTRIES

Company Documents

DateDescription
11/04/2511 April 2025 Director's details changed for George Bill Critchley on 2025-04-10

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-18 with updates

View Document

05/08/245 August 2024 Cessation of Daniel Critchley as a person with significant control on 2024-07-22

View Document

05/08/245 August 2024 Notification of Arg Industries Holding Company as a person with significant control on 2024-07-22

View Document

05/08/245 August 2024 Cessation of Garry Critchley as a person with significant control on 2024-07-22

View Document

05/08/245 August 2024 Cessation of George Bill Critchley as a person with significant control on 2024-07-22

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-18 with updates

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Memorandum and Articles of Association

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Change of share class name or designation

View Document

03/10/233 October 2023 Notification of Daniel Critchley as a person with significant control on 2023-08-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

24/03/1524 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ERNEST CRITCHLEY / 24/03/2015

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CRITCHLEY / 24/03/2015

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARRY CRITCHLEY / 24/03/2015

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ERNEST CRITCHLEY / 24/03/2015

View Document

04/03/154 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

20/03/1420 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

18/02/1318 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARRY CRITCHLEY / 01/01/2013

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CRITCHLEY / 25/09/2012

View Document

11/01/1211 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 SECOND FILING WITH MUD 06/01/11 FOR FORM AR01

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARRY CRITCHLEY / 11/01/2011

View Document

12/01/1112 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT CRITCHLEY

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED GEORGE CRITCHLEY

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY CRITCHLEY / 25/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW CRITCHLEY / 25/02/2010

View Document

16/01/0916 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: CLIFTON HOUSE, BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE

View Document

26/04/0726 April 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 PURCHASE OF FREEHOLD 18/12/06

View Document

01/12/061 December 2006 SECTION 320 01/06/06

View Document

21/06/0621 June 2006 SECT 320 102 SH AT �1 01/06/06

View Document

27/01/0627 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0618 January 2006 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

18/01/0618 January 2006 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

18/01/0618 January 2006 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

18/01/0618 January 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/01/0618 January 2006 REREG OTHER 12/01/06

View Document

18/01/0618 January 2006 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

06/01/066 January 2006 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