ARGUN LIMITED

69 Chestnut Crescent 69 Chestnut Crescent, Newton Abbot, TQ13 0PT, Devon
StatusACTIVE
Company No.03500161
CategoryPrivate Limited Company
Incorporated28 Jan 1998
Age26 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

ARGUN LIMITED is an active private limited company with number 03500161. It was incorporated 26 years, 3 months, 18 days ago, on 28 January 1998. The company address is 69 Chestnut Crescent 69 Chestnut Crescent, Newton Abbot, TQ13 0PT, Devon.



Company Fillings

Accounts with accounts type dormant

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2014

Action Date: 06 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Roy Gunbie

Change date: 2014-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Termination secretary company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Gunbie

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Roy Gunbie

Change date: 2010-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 01/12/04 from: 6 culver lane chudleigh devon TQ13 0PQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 26/03/04 from: 48 little hayes kingsteignton newton abbot devon TQ12 3YP

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/01; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Address

Type: 287

Description: Registered office changed on 10/05/01 from: 3 tor close beacon heath exeter devon EX4 9AD

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 12/01/01 from: 20 cross street wokingham reading berkshire RG40 1XR

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 25/10/00 from: 49 westminster way lower earley reading berkshire RG6 4BX

Documents

View document PDF

Legacy

Date: 08 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/00; no change of members

Documents

View document PDF

Legacy

Date: 08 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 23 Jan 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 23/01/00 from: 1 thorney close earley reading berkshire RG6 3AF

Documents

View document PDF

Legacy

Date: 28 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/99; full list of members

Documents

View document PDF

Legacy

Date: 06 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 24/04/98 from: suite 2A crystal house new bedford road luton beds. LU1 1HS

Documents

View document PDF

Legacy

Date: 24 Apr 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Jan 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKER PM CONSULTANCY SERVICES LIMITED

FLAT 5/1 50 AYR ROAD,GLASGOW,G46 6SA

Number:SC411290
Status:ACTIVE
Category:Private Limited Company

CORBETT CARPENTRY LIMITED

SUITE 86,READING,RG1 4QD

Number:09495888
Status:ACTIVE
Category:Private Limited Company

DYFODOL ENERGY LIMITED

EXCAL LIMITED,AMMANFORD,SA18 3SJ

Number:05112767
Status:ACTIVE
Category:Private Limited Company

EXECUTIVE CARS OF SWANSEA LIMITED

21 NORTHAMPTON LANE,SWANSEA,SA1 4EH

Number:10039104
Status:ACTIVE
Category:Private Limited Company

GOWLAND RECRUITMENT LIMITED

76 MANCHESTER ROAD,DENTON,M34 3PS

Number:09641606
Status:ACTIVE
Category:Private Limited Company

RECENSUS SOLUTIONS LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11123643
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source