ARGYLL-BRENT CONTRACTS LTD

Company Documents

DateDescription
10/02/2510 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

02/07/242 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

15/09/2215 September 2022 Change of details for Mr Andrew David Alford as a person with significant control on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Mr Andrew David Alford on 2022-09-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

06/10/216 October 2021 Change of details for Mr Andrew David Alford as a person with significant control on 2021-09-30

View Document

06/10/216 October 2021 Change of details for Mrs Kerry Jane Todhunter as a person with significant control on 2021-09-30

View Document

06/10/216 October 2021 Registered office address changed from Unit 10 the Merlin Centre Lancaster Road Cressex Business Park High Wycombe Buckinghamshire England to Unit 10 the Merlin Centre Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3QL on 2021-10-06

View Document

06/10/216 October 2021 Secretary's details changed for Sharon June Moat on 2021-09-30

View Document

06/10/216 October 2021 Director's details changed for Mr Andrew David Alford on 2021-09-30

View Document

06/10/216 October 2021 Director's details changed for Mrs Kerry Jane Todhunter on 2021-09-30

View Document

09/07/219 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID ALFORD / 24/09/2018

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MRS KERRY JANE TODHUNTER / 05/09/2017

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MRS KERRY JANE TODHUNTER / 05/09/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY JANE TODHUNTER / 05/09/2017

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM C/O S J MALES & CO BASEPOINT BUSINESS & INNOVATION CENTRE 110 BUTTERFIELD GREAT MARLINGS LUTON BEDFORDSHIRE LU2 8DL

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / KERRY JANE RATCLIFFE / 14/04/2012

View Document

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM PO BOX UNIT E36 BASEPOINT BUSINESS & INNOVATION CENTRE 110 BUTTERFIELD GREAT MARLINGS LUTON LU2 8DL UNITED KINGDOM

View Document

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/11/1029 November 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 171 WOODSIDE RD LUTON BEDS LU1 4LU

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/12/097 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KERRY JANE RATCLIFFE / 01/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID ALFORD / 01/12/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR ALAN TODHUNTER

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED KERRY JANE RATCLIFFE

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 SECRETARY RESIGNED

View Document

29/11/0629 November 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