ARG PENSIONS (1974) LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

11/07/2411 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

15/01/2415 January 2024 Appointment of Mr Roger Phillip Higgins as a director on 2024-01-01

View Document

11/01/2411 January 2024 Appointment of Mr Andrew Donald Rogers as a director on 2024-01-01

View Document

11/01/2411 January 2024 Termination of appointment of Geoffrey Harrop as a director on 2023-12-31

View Document

11/01/2411 January 2024 Termination of appointment of Anthony John Bagshawe as a director on 2023-12-31

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

22/08/2322 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM JUNO DRIVE LEAMINGTON SPA WARWICKSHIRE CV31 3RG

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN SINCLAIR

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED PAMELA MARY SISSONS

View Document

20/11/1720 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEW SHELDON LIMITED / 22/03/2017

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGA RANGEMASTER GROUP LIMITED

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFG NOMINEES LIMITED

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ADAM KILLER / 21/06/2016

View Document

23/08/1623 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEW SHELDON LIMITED / 21/06/2016

View Document

23/08/1623 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY TONKS / 21/06/2016

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HARROP / 21/06/2016

View Document

12/08/1612 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/05/167 May 2016 DIRECTOR APPOINTED IAN JAMES SINCLAIR

View Document

07/05/167 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MILNE

View Document

07/05/167 May 2016 DIRECTOR APPOINTED MARTIN MCKAY LINDSAY

View Document

07/05/167 May 2016 APPOINTMENT TERMINATED, DIRECTOR BRUCE MORTON

View Document

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR APPOINTED BRUCE MORTON

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAN SINCLAIR

View Document

26/06/1426 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BAGSHAWE / 02/09/2012

View Document

26/06/1226 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

15/04/1015 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/04/1015 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE MILNE / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HARROP / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ADAM KILLER / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BAGSHAWE / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY TONKS / 25/11/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN DAVID LLOYD / 25/11/2009

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES SINCLAIR / 21/10/2009

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED PAUL HENRY TONKS

View Document

14/07/0914 July 2009 21/06/09 NO MEMBER LIST

View Document

13/07/0913 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FARROW

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 4 ARLESTON WAY SHIRLEY SOLIHULL B90 4LH

View Document

16/10/0816 October 2008 SECRETARY'S CHANGE OF PARTICULARS / NEW SHELDON LIMITED / 13/10/2008

View Document

05/08/085 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/081 August 2008 COMPANY NAME CHANGED AFG PENSIONS (1974) LIMITED CERTIFICATE ISSUED ON 01/08/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN GARDNER

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 LOCATION OF DEBENTURE REGISTER

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: 4 ARLESTON WAY SHIRLEY SOLIHULL B90 4LH

View Document

28/04/0328 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: HEADLAND HSE. NEW COVENTRY RD. SHELDON BIRMINGHAM B26 3AZ

View Document

13/03/0313 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 21/06/01; NO CHANGE OF MEMBERS

View Document

01/05/011 May 2001 COMPANY NAME CHANGED GLYNWED PENSIONS (1974) LIMITED CERTIFICATE ISSUED ON 01/05/01

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

04/08/004 August 2000 RETURN MADE UP TO 21/06/00; NO CHANGE OF MEMBERS

View Document

04/08/004 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 SECRETARY RESIGNED

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 SECRETARY RESIGNED

View Document

24/02/9924 February 1999 NEW SECRETARY APPOINTED

View Document

18/11/9818 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9816 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/96

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 NEW SECRETARY APPOINTED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 SECRETARY RESIGNED

View Document

18/07/9718 July 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 EXEMPTION FROM APPOINTING AUDITORS 23/05/97

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

23/07/9623 July 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/07/9520 July 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/10/948 October 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

13/07/9413 July 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 FULL ACCOUNTS MADE UP TO 26/12/92

View Document

28/07/9328 July 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

29/07/9229 July 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9114 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

04/07/914 July 1991 REGISTERED OFFICE CHANGED ON 04/07/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 S252,366A,386 06/12/90

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

20/08/9020 August 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/10/895 October 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 26/12/87

View Document

10/10/8810 October 1988 NEW DIRECTOR APPOINTED

View Document

31/08/8831 August 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/8811 August 1988 DIRECTOR RESIGNED

View Document

27/04/8827 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 27/12/86

View Document

01/09/871 September 1987 DIRECTOR RESIGNED

View Document

27/08/8727 August 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

07/08/877 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

15/09/8615 September 1986 NEW DIRECTOR APPOINTED

View Document

16/08/8616 August 1986 RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS

View Document

23/04/5423 April 1954 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