- Company Overview for ARGO VEHICLES LIMITED (03705694)
- Filing history for ARGO VEHICLES LIMITED (03705694)
- People for ARGO VEHICLES LIMITED (03705694)
- Charges for ARGO VEHICLES LIMITED (03705694)
- More for ARGO VEHICLES LIMITED (03705694)
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) |
---|---|---|---|
31 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
27 Jan 2014 | TM02 | Termination of appointment of Alan Brooks as a secretary | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
30 Nov 2011 | AD01 | Registered office address changed from C/O Hardcastle Burton Old School the Common Redbourn St Albans Hertfordshire AL3 7NG on 30 November 2011 | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
26 Jan 2011 | CH01 | Director's details changed for Susan Beryl Brooks on 31 December 2010 | |
26 Jan 2011 | CH01 | Director's details changed for Mr Alan Murfin Brooks on 31 December 2010 | |
26 Jan 2011 | CH03 | Secretary's details changed for Susan Beryl Brooks on 31 December 2010 | |
26 Jan 2011 | CH03 | Secretary's details changed for Mr Alan Murfin Brooks on 31 December 2010 | |
27 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for Susan Beryl Brooks on 27 January 2010 | |
27 Jan 2010 | CH01 | Director's details changed for Alastair Stephen Murfin Brooks on 27 January 2010 | |
27 Jan 2010 | CH01 | Director's details changed for Mr Alan Murfin Brooks on 21 January 2010 | |
19 Oct 2009 | AA | Accounts for a dormant company made up to 30 June 2009 | |
01 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jul 2009 | 288a | Secretary appointed susan beryl brooks | |
11 Feb 2009 | 363a | Return made up to 31/12/08; full list of members | |
15 Sep 2008 | AA | Accounts for a dormant company made up to 30 June 2008 | |
03 Mar 2008 | AA | Accounts for a dormant company made up to 30 June 2007 |