ARGYLE BUILDING CO. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Confirmation statement made on 2025-08-03 with no updates |
31/12/2431 December 2024 | Registration of charge 038189840007, created on 2024-12-11 |
31/12/2431 December 2024 | Registration of charge 038189840008, created on 2024-12-11 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/11/2418 November 2024 | Registration of charge 038189840006, created on 2024-10-31 |
18/11/2418 November 2024 | Registration of charge 038189840005, created on 2024-10-31 |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-03 with no updates |
09/08/249 August 2024 | Registration of charge 038189840003, created on 2024-08-02 |
09/08/249 August 2024 | Registration of charge 038189840004, created on 2024-08-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/12/239 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-03 with no updates |
20/06/2320 June 2023 | Registration of charge 038189840002, created on 2023-06-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Appointment of Mr Joshua Jacob Isaac Zachariah as a director on 2021-12-09 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
23/11/2123 November 2021 | Termination of appointment of David Alastair Thomas Wood as a director on 2021-11-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/03/217 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/11/1918 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CURREXT FROM 27/02/2019 TO 31/03/2019 |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES |
04/05/184 May 2018 | REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 8 LEICESTER STREET SOUTHPORT MERSEYSIDE PR9 0EZ |
04/05/184 May 2018 | DIRECTOR APPOINTED MR DAVID ALASTAIR THOMAS WOOD |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/02/1821 February 2018 | 28/02/17 TOTAL EXEMPTION FULL |
29/11/1729 November 2017 | PREVSHO FROM 28/02/2017 TO 27/02/2017 |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 28 February 2016 |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
13/08/1513 August 2015 | APPOINTMENT TERMINATED, SECRETARY GUY WIGMORE |
13/08/1513 August 2015 | Annual return made up to 3 August 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
04/08/144 August 2014 | Annual return made up to 3 August 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/08/137 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / GUY EDWARD GERAINT WIGMORE / 15/07/2013 |
07/08/137 August 2013 | Annual return made up to 3 August 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
30/08/1230 August 2012 | Annual return made up to 3 August 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
10/08/1110 August 2011 | Annual return made up to 3 August 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/08/1016 August 2010 | Annual return made up to 3 August 2010 with full list of shareholders |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
10/08/0910 August 2009 | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS |
23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
05/09/075 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
29/08/0729 August 2007 | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
25/08/0625 August 2006 | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
11/10/0511 October 2005 | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS |
11/10/0511 October 2005 | SECRETARY RESIGNED |
11/10/0511 October 2005 | NEW SECRETARY APPOINTED |
30/12/0430 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
25/08/0425 August 2004 | RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
11/08/0311 August 2003 | RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS |
02/01/032 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
30/08/0230 August 2002 | RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS |
02/10/012 October 2001 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 28/02/02 |
21/08/0121 August 2001 | RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS |
02/08/012 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 |
25/07/0125 July 2001 | NEW SECRETARY APPOINTED |
25/07/0125 July 2001 | SECRETARY RESIGNED |
06/09/006 September 2000 | RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS |
30/08/0030 August 2000 | DIRECTOR RESIGNED |
23/12/9923 December 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/12/9923 December 1999 | DIRECTOR RESIGNED |
23/12/9923 December 1999 | NEW DIRECTOR APPOINTED |
23/12/9923 December 1999 | SECRETARY RESIGNED |
03/08/993 August 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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