Advanced company searchLink opens in new window

FOURTH ARGYLL LIMITED

Company number 02925717

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2016 AAMD Amended group of companies' accounts made up to 31 December 2015
12 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3,250,000
27 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
22 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3,250,000
21 Oct 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
22 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 3,250,000
17 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
17 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
24 Apr 2013 AP03 Appointment of Miss Andrea Louise Hicks as a secretary
24 Apr 2013 TM02 Termination of appointment of Shaun Taylor as a secretary
04 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
18 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
19 Jan 2012 EC REGS D EC Regs onset of insolvency
01 Jul 2011 TM02 Termination of appointment of Stephen Catton as a secretary
01 Jul 2011 AP03 Appointment of Mr Shaun Timothy Taylor as a secretary
26 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
28 Apr 2011 TM01 Termination of appointment of Jane Komrower as a director
28 Apr 2011 TM01 Termination of appointment of Hilary Brosh as a director
06 Apr 2011 TM01 Termination of appointment of Gary Leigh as a director
18 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
17 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 16
21 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
01 Apr 2010 AA Accounts for a small company made up to 30 June 2009