ARG INDUSTRIES
Status | ACTIVE |
Company No. | 05668007 |
Category | |
Incorporated | 06 Jan 2006 |
Age | 18 years, 4 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ARG INDUSTRIES is an active with number 05668007. It was incorporated 18 years, 4 months, 26 days ago, on 06 January 2006. The company address is Unit4 Unit4, Alton, GU34 2UD, Hants.
Company Fillings
Confirmation statement with updates
Date: 05 Mar 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Resolution
Date: 09 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 09 Oct 2023
Category: Capital
Type: SH08
Documents
Notification of a person with significant control
Date: 03 Oct 2023
Action Date: 31 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Critchley
Notification date: 2023-08-31
Documents
Confirmation statement with updates
Date: 23 Feb 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Confirmation statement with updates
Date: 24 Feb 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Confirmation statement with updates
Date: 23 Feb 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Confirmation statement with no updates
Date: 29 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Change to a person with significant control
Date: 29 Feb 2020
Action Date: 29 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-29
Psc name: Mr Garry Critchley
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jul 2019
Action Date: 09 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-09
Charge number: 056680070002
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Change to a person with significant control
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-18
Psc name: Mr Garry Critchley
Documents
Change person director company with change date
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-18
Officer name: Mr Garry Critchley
Documents
Change person director company with change date
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-30
Officer name: Mr Daniel Critchley
Documents
Notification of a person with significant control
Date: 09 May 2018
Action Date: 21 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: George Critchley
Notification date: 2018-03-21
Documents
Cessation of a person with significant control
Date: 09 May 2018
Action Date: 21 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Ernest Critchley
Cessation date: 2018-03-21
Documents
Appoint person director company with name date
Date: 09 May 2018
Action Date: 21 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Critchley
Appointment date: 2018-03-21
Documents
Confirmation statement with updates
Date: 05 Apr 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jun 2017
Action Date: 28 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-28
Charge number: 056680070001
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Change person director company with change date
Date: 24 Mar 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Critchley
Change date: 2015-03-24
Documents
Change person director company with change date
Date: 24 Mar 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-24
Officer name: Garry Critchley
Documents
Change person director company with change date
Date: 24 Mar 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-24
Officer name: Mr Andrew Ernest Critchley
Documents
Change person secretary company with change date
Date: 24 Mar 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-03-24
Officer name: Mr Andrew Ernest Critchley
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Change person director company with change date
Date: 05 Feb 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Garry Critchley
Documents
Change person director company with change date
Date: 25 Sep 2012
Action Date: 25 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-25
Officer name: George Critchley
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Second filing of form with form type made up date
Date: 24 Oct 2011
Action Date: 06 Jan 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2011-01-06
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 06 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-06
Documents
Change person director company with change date
Date: 12 Jan 2011
Action Date: 11 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Garry Critchley
Change date: 2011-01-11
Documents
Appoint person director company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: George Critchley
Documents
Termination director company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Critchley
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 06 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-06
Documents
Change person director company with change date
Date: 26 Feb 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-25
Officer name: Robert Andrew Critchley
Documents
Change person director company with change date
Date: 26 Feb 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Garry Critchley
Change date: 2010-02-25
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/09; full list of members
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/08; full list of members
Documents
Legacy
Date: 15 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 15/02/08 from: clifton house, bunnian place basingstoke hampshire RG21 7JE
Documents
Legacy
Date: 26 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/07 to 31/12/06
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/07; full list of members
Documents
Resolution
Date: 10 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate re registration limited to unlimited
Date: 18 Jan 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERT3
Documents
Legacy
Date: 18 Jan 2006
Category: Reregistration
Type: 49(8)(b)
Description: Declaration of assent for reregistration to UNLTD
Documents
Legacy
Date: 18 Jan 2006
Category: Reregistration
Type: 49(8)(a)
Description: Members' assent for rereg from LTD to UNLTD
Documents
Legacy
Date: 18 Jan 2006
Category: Reregistration
Type: 49(1)
Description: Application for reregistration from LTD to UNLTD
Documents
Re registration memorandum articles
Date: 18 Jan 2006
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 18 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
WICKHAMS CHURCH ROAD,STOCKBRIDGE,SO20 8ET
Number: | 04377278 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTISAN (UK) DEVELOPMENTS LIMITED
2B VANTAGE PARK,HUNTINGDON,PE29 6SR
Number: | 02979041 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 NEWBIGGIN,MALTON,YO17 7JF
Number: | 06480865 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANE END,SOUTHAMPTON,SO30 0LE
Number: | 05792772 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARGYLE HOUSE 3RD FLOOR NORTHSIDE,NORTHWOOD HILLS,HA6 1NW
Number: | 06637096 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 COOPER HOUSE LOWER CHARLTON ESTATE,SHEPTON MALLET,BA4 5QE
Number: | 11405611 |
Status: | ACTIVE |
Category: | Private Limited Company |