ARG INDUSTRIES

Unit4 Unit4, Alton, GU34 2UD, Hants
StatusACTIVE
Company No.05668007
Category
Incorporated06 Jan 2006
Age18 years, 4 months, 26 days
JurisdictionEngland 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

View document PDF

Memorandum articles

Date: 09 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 Oct 2023

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Critchley

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Critchley

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/07; full list of members

Documents

View document PDF

Resolution

Date: 10 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Jan 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 18 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Reregistration

Type: 49(8)(b)

Description: Declaration of assent for reregistration to UNLTD

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Reregistration

Type: 49(8)(a)

Description: Members' assent for rereg from LTD to UNLTD

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Reregistration

Type: 49(1)

Description: Application for reregistration from LTD to UNLTD

Documents

View document PDF

Re registration memorandum articles

Date: 18 Jan 2006

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 18 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOTEC LIMITED

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

CUSTOM CARBON LTD

72 NEWBIGGIN,MALTON,YO17 7JF

Number:06480865
Status:ACTIVE
Category:Private Limited Company

EXACT INTERIORS LTD

LANE END,SOUTHAMPTON,SO30 0LE

Number:05792772
Status:ACTIVE
Category:Private Limited Company

MSCOMPUTERS LIMITED

ARGYLE HOUSE 3RD FLOOR NORTHSIDE,NORTHWOOD HILLS,HA6 1NW

Number:06637096
Status:ACTIVE
Category:Private Limited Company

SPECIAL ORGANIC CENTRUM LTD

5 COOPER HOUSE LOWER CHARLTON ESTATE,SHEPTON MALLET,BA4 5QE

Number:11405611
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