London
EC1N 2HT
Director Name | Sainsburys Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2019(52 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Sainsbury's Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 May 2021(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Paul Melvyn Harris |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(25 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 March 2000) |
Role | Company Director |
Correspondence Address | Dunham Rise Charcoal Road Bowdon Altrincham Cheshire WA14 4RU |
Director Name | Peter Langford Weigh |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(25 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 191 Windlehurst Road High Lane Stockport Cheshire SK6 8AG |
Director Name | Mr Richard Henry Crommelin Pugh |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lodge Drive Malvern Worcestershire WR14 4LS |
Director Name | Mr David Greenfield |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(25 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 July 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Lyttleton Road Droitwich Worcester Worcestershire WR9 7AA |
Director Name | Colin John Denham-Davis |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Ampney House, Ampney Crucis Cirencester Gloucestershire GL7 5SA Wales |
Director Name | Edward George Bentley |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(25 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 October 2002) |
Role | Company Director |
Correspondence Address | Ashford House 52 Merrilocks Road Blundellsands Liverpool Merseyside L23 6UW |
Director Name | Michael Athol Girling Barber |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 August 1996) |
Role | Company Director |
Correspondence Address | Brooke Lodge Cicely Mill Lane Mere Knutsford Cheshire WA16 6RA |
Director Name | Clement Roderick Bacon |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | The Smithy Smithy Lane Holmbridge Huddersfield HD7 1NF |
Secretary Name | Philip Frank Harland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 6 Carill Avenue Moston Manchester Lancashire M9 4FT |
Secretary Name | Mr Alan Robert Turpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 July 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Nether Barowe Chancel Close Berrow Malvern Worcestershire WR13 6AX |
Director Name | Michael John Hancox |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 May 2003) |
Role | Finance Director |
Correspondence Address | Sweet Briar Hall Gallows Clough Lane Oakmere Northwich Cheshire CW8 2TG |
Director Name | Colin John Holmes |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 September 2004) |
Role | Secretary |
Correspondence Address | The Stone House Welford Road Thornby Northamptonshire NN6 8SJ |
Secretary Name | Michael Haydn Allen Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 September 2004) |
Role | Company Director |
Correspondence Address | 32 Old Oak Drive Silverstone Northamptonshire NN12 8DN |
Director Name | Stephen Leonard Robinson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 July 2004) |
Role | Finance Director |
Correspondence Address | 4 Whaddon Hall High Street, Whaddon Milton Keynes Buckinghamshire MK17 0NA |
Director Name | Mr Richard John Ashton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(38 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Director Name | Mrs Maria Philomena Thompson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(38 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2016) |
Role | Commercial Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Colin John Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | The Stone House Welford Road Thornby Northamptonshire NN6 8SJ |
Secretary Name | Michael Haydn Allen Willis |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(41 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 May 2009) |
Role | Company Director |
Correspondence Address | 32 Old Oak Drive Silverstone Northamptonshire NN12 8DN |
Secretary Name | Mr Philip Alexander Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Secretary Name | Penelope Ann McKelvey |
---|---|
Status | Resigned |
Appointed | 28 June 2013(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 September 2014) |
Role | Company Director |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Secretary Name | Miss Deborah Pamela Hamilton |
---|---|
Status | Resigned |
Appointed | 11 September 2014(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 November 2016) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Iain Stuart Macmillan |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2016(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Director Name | Mr Stephen Goodluck |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Mr Anthony Guthrie |
---|---|
Status | Resigned |
Appointed | 23 November 2016(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 May 2018) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Mr Timothy Fallowfield |
---|---|
Status | Resigned |
Appointed | 03 May 2018(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2019) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Ryan James Mynard |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(52 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mrs Claire Louise Catlin |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(52 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Darren Wayne Clark |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2019(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Julia Foo |
---|---|
Status | Resigned |
Appointed | 14 June 2019(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 2021) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Website | argos.co.uk |
---|---|
Telephone | 0845 6036677 |
Telephone region | Unknown |
Registered Address | 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
500 at £1 | Argos LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,328,000 |
Current Liabilities | £146,000 |
Latest Accounts | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 6 December 2024 (7 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 06 March |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
9 December 2023 | Full accounts made up to 4 March 2023 (13 pages) |
---|---|
1 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
14 July 2023 | Change of details for Argos Limited as a person with significant control on 30 June 2023 (2 pages) |
14 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
9 December 2022 | Full accounts made up to 5 March 2022 (16 pages) |
13 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
7 December 2021 | Current accounting period shortened from 13 March 2022 to 6 March 2022 (1 page) |
13 October 2021 | Full accounts made up to 6 March 2021 (17 pages) |
10 May 2021 | Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 7 May 2021 (2 pages) |
10 May 2021 | Termination of appointment of Julia Foo as a secretary on 7 May 2021 (1 page) |
26 March 2021 | Full accounts made up to 7 March 2020 (15 pages) |
31 December 2020 | Appointment of Mrs Irina Beech as a director on 31 December 2020 (2 pages) |
31 December 2020 | Termination of appointment of Darren Wayne Clark as a director on 31 December 2020 (1 page) |
11 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
16 December 2019 | Termination of appointment of Claire Louise Catlin as a director on 6 December 2019 (1 page) |
12 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
11 December 2019 | Full accounts made up to 9 March 2019 (14 pages) |
30 June 2019 | Appointment of Mr Darren Wayne Clark as a director on 14 June 2019 (2 pages) |
30 June 2019 | Secretary's details changed for Julia Foo on 14 June 2019 (1 page) |
28 June 2019 | Appointment of Julia Foo as a secretary on 14 June 2019
|
28 June 2019 | Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (1 page) |
20 February 2019 | Termination of appointment of Ryan James Mynard as a director on 15 February 2019 (1 page) |
20 February 2019 | Appointment of Sainsburys Corporate Director Limited as a director on 15 February 2019 (2 pages) |
20 February 2019 | Appointment of Mrs Claire Louise Catlin as a director on 15 February 2019 (2 pages) |
20 February 2019 | Termination of appointment of Stephen Goodluck as a director on 15 February 2019 (1 page) |
10 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
24 October 2018 | Full accounts made up to 10 March 2018 (15 pages) |
5 July 2018 | Appointment of Mr Ryan James Mynard as a director on 8 June 2018 (2 pages) |
13 June 2018 | Termination of appointment of Iain Stuart Macmillan as a director on 8 June 2018 (1 page) |
11 May 2018 | Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018 (2 pages) |
3 May 2018 | Termination of appointment of Anthony Guthrie as a secretary on 3 May 2018 (1 page) |
3 January 2018 | Statement of company's objects (2 pages) |
3 January 2018 | Resolutions
|
14 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
12 December 2017 | Full accounts made up to 11 March 2017 (14 pages) |
12 December 2017 | Full accounts made up to 11 March 2017 (14 pages) |
10 May 2017 | Termination of appointment of Maria Philomena Thompson as a director on 31 December 2016 (1 page) |
10 May 2017 | Termination of appointment of Maria Philomena Thompson as a director on 31 December 2016 (1 page) |
7 January 2017 | Auditor's resignation (3 pages) |
7 January 2017 | Auditor's resignation (4 pages) |
7 January 2017 | Auditor's resignation (3 pages) |
7 January 2017 | Auditor's resignation (4 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
2 December 2016 | Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page) |
25 November 2016 | Appointment of Mr Stephen Goodluck as a director on 23 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Stephen Goodluck as a director on 23 November 2016 (2 pages) |
25 November 2016 | Current accounting period extended from 28 February 2017 to 13 March 2017 (1 page) |
25 November 2016 | Current accounting period extended from 28 February 2017 to 13 March 2017 (1 page) |
24 November 2016 | Appointment of Mr Anthony Guthrie as a secretary on 23 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Anthony Guthrie as a secretary on 23 November 2016 (2 pages) |
23 November 2016 | Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 33 Holborn London EC1N 2HT on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 33 Holborn London EC1N 2HT on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 November 2016 (1 page) |
23 November 2016 | Full accounts made up to 27 February 2016 (15 pages) |
23 November 2016 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 November 2016 (1 page) |
23 November 2016 | Full accounts made up to 27 February 2016 (15 pages) |
11 November 2016 | Appointment of Mr Iain Stuart Macmillan as a director on 2 September 2016 (2 pages) |
11 November 2016 | Appointment of Mr Iain Stuart Macmillan as a director on 2 September 2016 (2 pages) |
5 September 2016 | Termination of appointment of Richard John Ashton as a director on 2 September 2016 (1 page) |
5 September 2016 | Termination of appointment of Richard John Ashton as a director on 2 September 2016 (1 page) |
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 August 2015 | Full accounts made up to 28 February 2015 (15 pages) |
14 August 2015 | Full accounts made up to 28 February 2015 (15 pages) |
13 May 2015 | Director's details changed for Richard John Ashton on 13 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Richard John Ashton on 13 May 2015 (2 pages) |
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
11 September 2014 | Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014 (1 page) |
11 September 2014 | Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014 (1 page) |
29 July 2014 | Full accounts made up to 1 March 2014 (11 pages) |
29 July 2014 | Full accounts made up to 1 March 2014 (11 pages) |
29 July 2014 | Full accounts made up to 1 March 2014 (11 pages) |
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
14 August 2013 | Full accounts made up to 2 March 2013 (11 pages) |
14 August 2013 | Full accounts made up to 2 March 2013 (11 pages) |
14 August 2013 | Full accounts made up to 2 March 2013 (11 pages) |
17 July 2013 | Appointment of Penelope Ann Mckelvey as a secretary (1 page) |
17 July 2013 | Termination of appointment of Philip Parker as a secretary (1 page) |
17 July 2013 | Termination of appointment of Philip Parker as a secretary (1 page) |
17 July 2013 | Appointment of Penelope Ann Mckelvey as a secretary (1 page) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Full accounts made up to 3 March 2012 (14 pages) |
18 July 2012 | Full accounts made up to 3 March 2012 (14 pages) |
18 July 2012 | Full accounts made up to 3 March 2012 (14 pages) |
21 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Full accounts made up to 26 February 2011 (15 pages) |
19 July 2011 | Full accounts made up to 26 February 2011 (15 pages) |
29 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
29 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
15 July 2010 | Full accounts made up to 27 February 2010 (15 pages) |
15 July 2010 | Full accounts made up to 27 February 2010 (15 pages) |
10 March 2010 | Director's details changed for Maria Philomena Thompson on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Maria Philomena Thompson on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Maria Philomena Thompson on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Richard John Ashton on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Richard John Ashton on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Richard John Ashton on 1 October 2009 (2 pages) |
9 July 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
9 July 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
9 June 2009 | Secretary appointed philip alexander parker (1 page) |
9 June 2009 | Appointment terminated secretary michael willis (1 page) |
9 June 2009 | Secretary appointed philip alexander parker (1 page) |
9 June 2009 | Appointment terminated secretary michael willis (1 page) |
13 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
6 November 2008 | Accounts for a dormant company made up to 1 March 2008 (6 pages) |
6 November 2008 | Accounts for a dormant company made up to 1 March 2008 (6 pages) |
6 November 2008 | Accounts for a dormant company made up to 1 March 2008 (6 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
7 March 2008 | Conve (1 page) |
7 March 2008 | Resolutions
|
7 March 2008 | Resolutions
|
7 March 2008 | Conve (1 page) |
19 December 2007 | Accounts for a dormant company made up to 3 March 2007 (6 pages) |
19 December 2007 | Accounts for a dormant company made up to 3 March 2007 (6 pages) |
19 December 2007 | Accounts for a dormant company made up to 3 March 2007 (6 pages) |
18 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
16 May 2007 | New secretary appointed (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed (1 page) |
16 May 2007 | Secretary resigned (1 page) |
28 March 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
28 March 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: avebury 489-499 avebury boulevar saxon gate west central milton keynes buckinghamshire MK9 2NW (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: avebury 489-499 avebury boulevar saxon gate west central milton keynes buckinghamshire MK9 2NW (1 page) |
25 January 2007 | Return made up to 14/12/06; full list of members (5 pages) |
25 January 2007 | Return made up to 14/12/06; full list of members (5 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
27 October 2006 | Company name changed arg holdings (asia) LIMITED\certificate issued on 27/10/06 (2 pages) |
27 October 2006 | Company name changed arg holdings (asia) LIMITED\certificate issued on 27/10/06 (2 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
14 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
14 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
21 March 2005 | Company name changed G.U.S. merchandise corporation l imited\certificate issued on 21/03/05 (2 pages) |
21 March 2005 | Company name changed G.U.S. merchandise corporation l imited\certificate issued on 21/03/05 (2 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
10 January 2005 | Return made up to 14/12/04; full list of members (2 pages) |
10 January 2005 | Return made up to 14/12/04; full list of members (2 pages) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
6 January 2004 | Return made up to 14/12/03; full list of members (5 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
6 January 2004 | Return made up to 14/12/03; full list of members (5 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
7 March 2003 | Auditor's resignation (2 pages) |
7 March 2003 | Auditor's resignation (2 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
14 January 2003 | Return made up to 14/12/02; full list of members (5 pages) |
14 January 2003 | Return made up to 14/12/02; full list of members (5 pages) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | Director resigned (1 page) |
9 September 2002 | Director's particulars changed (1 page) |
9 September 2002 | Director's particulars changed (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: universal house devonshire street manchester M60 1SS (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: universal house devonshire street manchester M60 1SS (1 page) |
9 January 2002 | Location of register of members (1 page) |
9 January 2002 | Location of register of members (1 page) |
9 January 2002 | Return made up to 14/12/01; full list of members (9 pages) |
9 January 2002 | Return made up to 14/12/01; full list of members (9 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New director appointed (3 pages) |
20 December 2001 | New director appointed (3 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New director appointed (3 pages) |
20 December 2001 | New director appointed (3 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Secretary resigned (1 page) |
16 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
16 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
19 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
19 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
22 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
5 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
5 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
14 January 1999 | Return made up to 14/12/98; no change of members
|
14 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
14 January 1999 | Return made up to 14/12/98; no change of members
|
24 November 1998 | Director's particulars changed (1 page) |
24 November 1998 | Director's particulars changed (1 page) |
28 September 1998 | Auditor's resignation (1 page) |
28 September 1998 | Auditor's resignation (1 page) |
30 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
30 December 1997 | Return made up to 14/12/97; no change of members (12 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
30 December 1997 | Return made up to 14/12/97; no change of members (12 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
7 January 1997 | Return made up to 14/12/96; full list of members (8 pages) |
7 January 1997 | Return made up to 14/12/96; full list of members (8 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
9 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
9 January 1996 | Return made up to 14/12/95; no change of members (6 pages) |
9 January 1996 | Director's particulars changed (2 pages) |
9 January 1996 | Director's particulars changed (2 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
9 January 1996 | Return made up to 14/12/95; no change of members (6 pages) |
14 November 1995 | New secretary appointed (2 pages) |
14 November 1995 | Secretary resigned (2 pages) |
14 November 1995 | Secretary resigned (2 pages) |
14 November 1995 | New secretary appointed (2 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
19 January 1995 | Full accounts made up to 31 March 1994 (16 pages) |
19 January 1995 | Full accounts made up to 31 March 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
14 January 1994 | Full accounts made up to 31 March 1993 (16 pages) |
14 January 1994 | Full accounts made up to 31 March 1993 (16 pages) |
10 January 1993 | Full accounts made up to 31 March 1992 (15 pages) |
10 January 1993 | Full accounts made up to 31 March 1992 (15 pages) |
6 January 1992 | Full accounts made up to 31 March 1991 (17 pages) |
6 January 1992 | Full accounts made up to 31 March 1991 (17 pages) |
10 January 1991 | Full accounts made up to 31 March 1990 (12 pages) |
10 January 1991 | Full accounts made up to 31 March 1990 (12 pages) |
19 April 1990 | Full accounts made up to 31 March 1989 (13 pages) |
19 April 1990 | Full accounts made up to 31 March 1989 (13 pages) |
18 February 1989 | Full accounts made up to 31 March 1988 (13 pages) |
18 February 1989 | Full accounts made up to 31 March 1988 (13 pages) |
25 March 1988 | Full accounts made up to 31 March 1987 (15 pages) |
25 March 1988 | Full accounts made up to 31 March 1987 (15 pages) |
24 November 1987 | Resolutions
|
24 November 1987 | Resolutions
|
17 February 1987 | Full accounts made up to 31 March 1986 (14 pages) |
17 February 1987 | Full accounts made up to 31 March 1986 (14 pages) |
20 January 1986 | Accounts made up to 31 March 1985 (14 pages) |
20 January 1986 | Accounts made up to 31 March 1985 (14 pages) |
13 February 1985 | Accounts made up to 31 March 1984 (14 pages) |
13 February 1985 | Accounts made up to 31 March 1984 (14 pages) |
12 September 1983 | Accounts made up to 31 March 1983 (12 pages) |
12 September 1983 | Accounts made up to 31 March 1983 (12 pages) |
27 April 1983 | Accounts made up to 31 March 1982 (12 pages) |
27 April 1983 | Accounts made up to 31 March 1982 (12 pages) |
27 March 1982 | Accounts made up to 31 March 1981 (11 pages) |
27 March 1982 | Accounts made up to 31 March 1981 (11 pages) |
29 May 1981 | Accounts made up to 31 March 1980 (11 pages) |
29 May 1981 | Accounts made up to 31 March 1980 (11 pages) |
3 April 1980 | Accounts made up to 31 March 1979 (11 pages) |
3 April 1980 | Accounts made up to 31 March 1979 (11 pages) |
2 May 1979 | Accounts made up to 31 March 1978 (13 pages) |
2 May 1979 | Accounts made up to 31 March 1978 (13 pages) |
21 July 1978 | Accounts made up to 31 March 1977 (12 pages) |
21 July 1978 | Accounts made up to 31 March 1977 (12 pages) |
15 June 1977 | Accounts made up to 31 March 1976 (11 pages) |
15 June 1977 | Accounts made up to 31 March 1976 (11 pages) |
16 August 1975 | Accounts made up to 31 March 1975 (10 pages) |
16 August 1975 | Accounts made up to 31 March 1975 (10 pages) |
19 February 1975 | Accounts made up to 31 March 1974 (10 pages) |
19 February 1975 | Accounts made up to 31 March 1974 (10 pages) |
26 March 1974 | Accounts made up to 31 March 2073 (10 pages) |
26 March 1974 | Accounts made up to 31 March 2073 (10 pages) |
31 March 1966 | Allotment of shares (3 pages) |
31 March 1966 | Allotment of shares (3 pages) |
2 March 1966 | Incorporation (21 pages) |
2 March 1966 | Incorporation (21 pages) |