- Company Overview for ARGYLL-BRENT CONTRACTS LTD (06013939)
- Filing history for ARGYLL-BRENT CONTRACTS LTD (06013939)
- People for ARGYLL-BRENT CONTRACTS LTD (06013939)
- More for ARGYLL-BRENT CONTRACTS LTD (06013939)
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) |
---|---|---|---|
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
19 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Sep 2017 | PSC04 | Change of details for Mrs Kerry Jane Todhunter as a person with significant control on 5 September 2017 | |
07 Sep 2017 | CH01 | Director's details changed for Mrs Kerry Jane Todhunter on 5 September 2017 | |
07 Sep 2017 | PSC04 | Change of details for Mrs Kerry Jane Todhunter as a person with significant control on 5 September 2017 | |
03 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
30 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 Mar 2016 | AD01 | Registered office address changed from C/O S J Males & Co Basepoint Business & Innovation Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL to Unit 10 the Merlin Centre Lancaster Road Cressex Business Park High Wycombe Buckinghamshire on 17 March 2016 | |
30 Sep 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | CH01 | Director's details changed for Kerry Jane Ratcliffe on 14 April 2012 | |
15 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
06 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
27 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
03 Aug 2012 | AD01 | Registered office address changed from Po Box Unit E36 Basepoint Business & Innovation Centre 110 Butterfield Great Marlings Luton LU2 8DL United Kingdom on 3 August 2012 | |
07 Feb 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
30 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
29 Nov 2010 | AD01 | Registered office address changed from 171 Woodside Rd Luton Beds LU1 4LU on 29 November 2010 | |
16 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Dec 2009 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
07 Dec 2009 | CH01 | Director's details changed for Mr Andrew David Alford on 1 December 2009 |