THE ARGOSY WORKS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

03/05/243 May 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

08/06/238 June 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

16/10/2216 October 2022 Micro company accounts made up to 2022-01-31

View Document

30/09/2230 September 2022 Change of details for Mr Jonathan George Moon as a person with significant control on 2022-09-12

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR RAMON KING

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, SECRETARY SHEILA WIDLEY

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE WIDLEY

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/11/1517 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MOON

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR ALEXANDER BRYCHTA

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR JONATHAN GEORGE MOON

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR TERENCE DOUGLAS WIDLEY

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR RAMON MAXWELL KING

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/11/1420 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM ROBERT DENHOLM HOUSE BLETCHINGLEY ROAD NUTFIELD REDHILL RH1 4HW

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MOON / 01/08/2014

View Document

20/11/1420 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA WIDLEY / 01/08/2014

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/11/138 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM UNIT D 201-205 KINGSTON ROAD LEATHERHEAD SURREY KT22 7PB

View Document

21/12/1221 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/12/111 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

01/12/111 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA WIDLEY / 31/10/2011

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/11/101 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MOON / 31/10/2010

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/12/0917 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MOON / 18/11/2009

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/12/0816 December 2008 S366A DISP HOLDING AGM 20/11/2008

View Document

17/11/0817 November 2008 SECRETARY'S CHANGE OF PARTICULARS / SHEILA WIDLEY / 01/11/2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOON / 12/03/2008

View Document

27/11/0727 November 2007 RETURN MADE UP TO 31/10/07; CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

06/12/046 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

28/11/0328 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

04/12/024 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

19/11/0119 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

18/12/0018 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

02/12/992 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

22/02/9922 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

02/12/962 December 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

04/12/954 December 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

20/02/9520 February 1995 REGISTERED OFFICE CHANGED ON 20/02/95 FROM: 32A HIGH STREET ESHER SURREY KT10 9RT

View Document

15/02/9515 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 SECRETARY RESIGNED

View Document

24/01/9524 January 1995 ALTER MEM AND ARTS 12/12/94

View Document

20/12/9420 December 1994 COMPANY NAME CHANGED FRESHNAME NO. 184 LIMITED CERTIFICATE ISSUED ON 21/12/94

View Document

31/10/9431 October 1994 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