- Company Overview for ARGENTA LIMITED (04657089)
- Filing history for ARGENTA LIMITED (04657089)
- People for ARGENTA LIMITED (04657089)
- Insolvency for ARGENTA LIMITED (04657089)
- More for ARGENTA LIMITED (04657089)
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) |
---|---|---|---|
28 Jan 2016 | AP03 | Appointment of Mrs Victoria Helen Louise Woodhams as a secretary on 28 January 2016 | |
28 Jan 2016 | AP01 | Appointment of Mrs Victoria Helen Louise Woodhams as a director on 28 January 2016 | |
28 Jan 2016 | TM02 | Termination of appointment of Sheila Mary Woodhams as a secretary on 28 January 2016 | |
18 Jun 2015 | AD01 | Registered office address changed from C/O West Chartered Accountants Office 2 Greswolde House 197B Station Road Knowle Solihull West Midlands B93 0PU to Avon House 435 Stratford Road Stratford Road Shirley Solihull West Midlands B90 4AA on 18 June 2015 | |
09 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
02 Mar 2015 | SH02 | Sub-division of shares on 4 December 2014 | |
02 Mar 2015 | SH02 | Sub-division of shares on 4 December 2014 | |
14 Feb 2015 | AD01 | Registered office address changed from Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA United Kingdom to C/O West Chartered Accountants Office 2 Greswolde House 197B Station Road Knowle Solihull West Midlands B93 0PU on 14 February 2015 | |
14 Feb 2015 | AD01 | Registered office address changed from C/O West - Chartered Accountants Office 2 Greswolde House 197B Station Road Knowle Solihull West Midlands B93 0PU to C/O West Chartered Accountants Office 2 Greswolde House 197B Station Road Knowle Solihull West Midlands B93 0PU on 14 February 2015 | |
02 Jan 2015 | SH08 | Change of share class name or designation | |
02 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2014 | AP01 | Appointment of Mr Christopher James Woodhams as a director on 1 November 2014 | |
11 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
17 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 Mar 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
14 May 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
13 Mar 2012 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
25 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for Jeffery Edwin Woodhams on 1 February 2010 |