London
EC1N 2HT
Director Name | Ms Blathnaid Bergin |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 January 2022(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Graham Ross Biggart |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2024(51 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Sainsbury's Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 May 2021(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Eugene Gerard Brazil |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(20 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Director Name | John Graham Hampson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 May 1997) |
Role | Distribution Director |
Correspondence Address | Upper Farm Meadow Gaydon Warwick Warwickshire CV35 0HB |
Director Name | Mr Peter Nicholas Haley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1995) |
Role | Personnel Director |
Correspondence Address | 24 Warmington Gardens Downhead Park Milton Keynes Buckinghamshire MK15 9BP |
Director Name | Trevor Bernard Green |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 April 1997) |
Role | Company Director |
Correspondence Address | William Burt Close Weston Turville Aylesbury Buckinghamshire HP22 5QX |
Secretary Name | Marie Louise Gracie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | 20 Kingston Avenue Stony Stratford Milton Keynes Buckinghamshire MK11 1DS |
Secretary Name | Michael Haydn Allen Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(21 years, 12 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 12 May 2009) |
Role | Company Director |
Correspondence Address | 32 Old Oak Drive Silverstone Northamptonshire NN12 8DN |
Secretary Name | David Charles Melville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 1997) |
Role | Company Director |
Correspondence Address | 1 Rothsay Road Bedford Bedfordshire MK40 3PW |
Director Name | Mr David Hallett |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 May 1998) |
Role | Systems Director |
Correspondence Address | 34 Barns Dene Harpenden Hertfordshire AL5 2HQ |
Director Name | Mr Peter John Fishbourne |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 May 1998) |
Role | Company Director |
Correspondence Address | 15 The Ridings Chesham Bois Amersham Buckinghamshire HP6 5LL |
Secretary Name | Colin John Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(24 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | The Stone House Welford Road Thornby Northamptonshire NN6 8SJ |
Director Name | Michael George Carse |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 May 2000) |
Role | Distribution Director |
Correspondence Address | 25 Bradden Road Greens Norton Towcester Northamptonshire NN12 8BS |
Director Name | Graham Edward Frost |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(25 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 5 Marloes Park Road Bowdon Altrincham Cheshire WA14 3JF |
Director Name | Mr Terence Duddy |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(25 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Director Name | Mr Peter John Jones |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 February 2003) |
Role | Retail Operations Director |
Correspondence Address | 4 Pennycuik Pound Hill Great Brickhill Milton Keynes MK17 9FA |
Director Name | Paul Beverley Loft |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 February 2003) |
Role | Finance Director |
Correspondence Address | Bells Lane Farm Stanningfield Suffolk IP29 4RZ |
Director Name | Paul Robert Geddes |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 March 2004) |
Role | Marketing Director |
Correspondence Address | 11 Norham Road Oxford Oxfordshire OX2 6SF |
Director Name | Mr Richard John Ashton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(29 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 02 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Secretary Name | Gordon Andrew Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(34 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hollybush Lane Harpenden Hertfordshire AL5 4AL |
Secretary Name | Mr Philip Alexander Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(34 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Director Name | Mr Peter Connor |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(37 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 18 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Director Name | Mr David William Adams |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Secretary Name | Penelope Ann McKelvey |
---|---|
Status | Resigned |
Appointed | 28 June 2013(40 years, 7 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(41 years, 10 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 Dean Clegg |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2016(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Secretary Name | Mr Anthony Guthrie |
---|---|
Status | Resigned |
Appointed | 23 November 2016(44 years 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(45 years, 6 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 Stephen Goodluck |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(45 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Director Name | Mrs Claire Louise Catlin |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(46 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Director Name | Mr Patrick Gerard Dunne |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(46 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 October 2019) |
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(46 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 2021) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr James Raymond Brown |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(46 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 29 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coventry Store Support Centre Draken Drive, Ansty Ansty Coventry CV7 9RD |
Website | www.argos.co.uk |
---|
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 |
2.5b at £0.2 | Argos Holdings LTD 100.00% Ordinary |
---|---|
400 at £0.2 | Argos Holdings LTD 0.00% Deferred |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £1,005,151,000 |
Net Worth | £1,202,554,000 |
Cash | £17,924,000 |
Current Liabilities | £2,142,428,000 |
Latest Accounts | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 6 December 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 06 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
12 February 2018 | Delivered on: 15 February 2018 Persons entitled: Ecf London Office S.A.R.L as Landlord Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
26 April 2017 | Delivered on: 27 April 2017 Persons entitled: Home Retail Group Pension Scheme Nominees Limited Classification: A registered charge Outstanding |
26 April 2017 | Delivered on: 2 May 2017 Persons entitled: Home Retail Group Pension Scheme Nominees Limited Classification: A registered charge Particulars: Land on the south east side of royal avenue, widnes registered at the land registry with title number CH527433. Land lying to the north of coronation drive, widnes registered at the land registry with title number CH429001. For further details of the properties subject to the charge, please refer to schedule 2 of the instrument. Outstanding |
15 July 2010 | Delivered on: 21 July 2010 Satisfied on: 13 May 2011 Persons entitled: Sg Leasing (June) Limited Classification: Deposit agreement and deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit see image for full details. Fully Satisfied |
29 February 2024 | Statement of capital on 29 February 2024
|
---|---|
29 February 2024 | Solvency Statement dated 28/02/24 (1 page) |
29 February 2024 | Statement by Directors (1 page) |
29 February 2024 | Resolutions
|
13 February 2024 | Termination of appointment of Paula Margaret Nickolds as a director on 10 February 2024 (1 page) |
13 February 2024 | Appointment of Mr Graham Ross Biggart as a director on 10 February 2024 (2 pages) |
9 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
9 December 2023 | Full accounts made up to 4 March 2023 (44 pages) |
12 July 2023 | Change of details for Argos Holdings Limited as a person with significant control on 30 June 2023 (2 pages) |
30 June 2023 | Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 30 June 2023 (1 page) |
7 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
9 December 2022 | Full accounts made up to 5 March 2022 (49 pages) |
11 February 2022 | Current accounting period shortened from 13 March 2022 to 6 March 2022 (1 page) |
10 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
10 January 2022 | Appointment of Ms Blathnaid Bergin as a director on 10 January 2022 (2 pages) |
10 January 2022 | Termination of appointment of Jonathan Paul Wass as a director on 10 January 2022 (1 page) |
12 October 2021 | Full accounts made up to 6 March 2021 (47 pages) |
23 July 2021 | Appointment of Ms Paula Margaret Nickolds as a director on 16 July 2021 (2 pages) |
23 July 2021 | Termination of appointment of Michael Luck as a director on 16 July 2021 (1 page) |
27 May 2021 | Full accounts made up to 7 March 2020 (48 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) |
5 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
3 February 2021 | Appointment of Mr Jonathan Paul Wass as a director on 31 January 2021 (2 pages) |
2 February 2021 | Termination of appointment of Nicholas Paul Michael Angelo Mills-Hicks as a director on 31 January 2021 (1 page) |
16 December 2020 | Appointment of Mr Michael Luck as a director on 16 December 2020 (2 pages) |
13 October 2020 | Termination of appointment of Jonathan Paul Wass as a director on 8 October 2020 (1 page) |
1 June 2020 | Termination of appointment of James Raymond Brown as a director on 29 May 2020 (1 page) |
29 May 2020 | Appointment of Mark Given as a director on 29 May 2020 (2 pages) |
29 May 2020 | Termination of appointment of Simon John Roberts as a director on 29 May 2020 (1 page) |
20 March 2020 | Director's details changed for Mr Simon John Roberts on 21 February 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
14 January 2020 | Appointment of Mr Jonathan Paul Wass as a director on 6 December 2019 (2 pages) |
16 December 2019 | Termination of appointment of Claire Louise Catlin as a director on 6 December 2019 (1 page) |
11 December 2019 | Full accounts made up to 9 March 2019 (37 pages) |
9 November 2019 | All of the property or undertaking has been released from charge 010815510002 (5 pages) |
9 November 2019 | Satisfaction of charge 010815510003 in full (4 pages) |
6 November 2019 | Termination of appointment of John Terence Rogers as a director on 31 October 2019 (1 page) |
6 November 2019 | Appointment of Mr Simon John Roberts as a director on 31 October 2019 (2 pages) |
5 November 2019 | Appointment of James Raymond Brown as a director on 31 October 2019 (2 pages) |
5 November 2019 | Termination of appointment of Patrick Dunne as a director on 31 October 2019 (1 page) |
5 November 2019 | Appointment of Mr Nicholas Paul Michael Angelo Mills-Hicks as a director on 31 October 2019 (2 pages) |
30 June 2019 | Secretary's details changed for Julia Foo on 14 June 2019 (1 page) |
28 June 2019 | Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (1 page) |
28 June 2019 | Appointment of Julia Foo as a secretary on 14 June 2019
|
20 February 2019 | Termination of appointment of Dean Clegg as a director on 15 February 2019 (1 page) |
20 February 2019 | Appointment of Mrs Claire Louise Catlin as a director on 15 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr Patrick Dunne 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) |
11 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
23 October 2018 | Full accounts made up to 10 March 2018 (38 pages) |
5 July 2018 | Appointment of Mr Stephen Goodluck as a director on 8 June 2018 (2 pages) |
15 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) |
15 February 2018 | Registration of charge 010815510004, created on 12 February 2018 (259 pages) |
9 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
3 January 2018 | Statement of company's objects (2 pages) |
3 January 2018 | Resolutions
|
27 December 2017 | Full accounts made up to 11 March 2017 (41 pages) |
16 May 2017 | Second filing of Confirmation Statement dated 01/02/2017 (7 pages) |
16 May 2017 | Second filing of Confirmation Statement dated 01/02/2017 (7 pages) |
2 May 2017 | Registration of charge 010815510002, created on 26 April 2017
|
2 May 2017 | Registration of charge 010815510002, created on 26 April 2017
|
27 April 2017 | Registration of charge 010815510003, created on 26 April 2017 (24 pages) |
27 April 2017 | Registration of charge 010815510003, created on 26 April 2017 (24 pages) |
10 February 2017 | 01/02/17 Statement of Capital gbp 624559930.75
|
10 February 2017 | 01/02/17 Statement of Capital gbp 624559930.75
|
26 January 2017 | Register(s) moved to registered inspection location 33 Holborn London EC1N 2HT (2 pages) |
26 January 2017 | Register(s) moved to registered inspection location 33 Holborn London EC1N 2HT (2 pages) |
18 January 2017 | Register inspection address has been changed to 33 Holborn London EC1N 2HT (2 pages) |
18 January 2017 | Register inspection address has been changed to 33 Holborn London EC1N 2HT (2 pages) |
7 January 2017 | Auditor's resignation (2 pages) |
7 January 2017 | Auditor's resignation (3 pages) |
7 January 2017 | Auditor's resignation (2 pages) |
7 January 2017 | Auditor's resignation (3 pages) |
2 December 2016 | Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from , 33 Holborn, London, EC1N 2HT, United Kingdom to Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW on 2 December 2016 (1 page) |
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 Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW 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 | 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 | Full accounts made up to 27 February 2016 (39 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 (39 pages) |
15 September 2016 | Termination of appointment of Mark Simon Willis as a director on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Mark Simon Willis as a director on 15 September 2016 (1 page) |
6 September 2016 | Appointment of Mr John Terence Rogers as a director on 2 September 2016 (2 pages) |
6 September 2016 | Appointment of Mr John Terence Rogers 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 | Appointment of Mr Dean Clegg as a director on 2 September 2016 (2 pages) |
5 September 2016 | Appointment of Mr Iain Stuart Macmillan as a director on 2 September 2016 (2 pages) |
5 September 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 Maria Philomena Thompson as a director on 2 September 2016 (1 page) |
5 September 2016 | Termination of appointment of Maria Philomena Thompson as a director on 2 September 2016 (1 page) |
5 September 2016 | Termination of appointment of John Carl Walden as a director on 2 September 2016 (1 page) |
5 September 2016 | Appointment of Mr Dean Clegg as a director on 2 September 2016 (2 pages) |
5 September 2016 | Termination of appointment of John Carl Walden as a director on 2 September 2016 (1 page) |
13 June 2016 | Termination of appointment of David William Adams as a director on 10 June 2016 (1 page) |
13 June 2016 | Termination of appointment of David William Adams as a director on 10 June 2016 (1 page) |
13 June 2016 | Appointment of Mr Mark Simon Willis as a director on 10 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Mark Simon Willis as a director on 10 June 2016 (2 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
6 August 2015 | Full accounts made up to 28 February 2015 (40 pages) |
6 August 2015 | Full accounts made up to 28 February 2015 (40 pages) |
13 May 2015 | Director's details changed for John Carl Walden on 13 May 2015 (2 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) |
13 May 2015 | Director's details changed for John Carl Walden on 13 May 2015 (2 pages) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
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 (40 pages) |
29 July 2014 | Full accounts made up to 1 March 2014 (40 pages) |
29 July 2014 | Full accounts made up to 1 March 2014 (40 pages) |
17 March 2014 | Termination of appointment of Terence Duddy as a director (1 page) |
17 March 2014 | Termination of appointment of Terence Duddy as a director (1 page) |
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
13 August 2013 | Full accounts made up to 2 March 2013 (38 pages) |
13 August 2013 | Full accounts made up to 2 March 2013 (38 pages) |
13 August 2013 | Full accounts made up to 2 March 2013 (38 pages) |
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) |
16 July 2013 | Appointment of Penelope Ann Mckelvey as a secretary (1 page) |
16 July 2013 | Appointment of Penelope Ann Mckelvey as a secretary (1 page) |
25 March 2013 | Termination of appointment of Matthew Smith as a director (1 page) |
25 March 2013 | Appointment of David William Adams as a director (2 pages) |
25 March 2013 | Appointment of David William Adams as a director (2 pages) |
25 March 2013 | Termination of appointment of Matthew Smith as a director (1 page) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Full accounts made up to 3 March 2012 (50 pages) |
30 November 2012 | Full accounts made up to 3 March 2012 (50 pages) |
19 April 2012 | Termination of appointment of Peter Connor as a director (1 page) |
19 April 2012 | Appointment of John Carl Walden as a director (2 pages) |
19 April 2012 | Termination of appointment of Peter Connor as a director (1 page) |
19 April 2012 | Appointment of John Carl Walden as a director (2 pages) |
26 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Full accounts made up to 26 February 2011 (50 pages) |
28 November 2011 | Full accounts made up to 26 February 2011 (50 pages) |
1 June 2011 | Termination of appointment of Sara Weller as a director (1 page) |
1 June 2011 | Termination of appointment of Sara Weller as a director (1 page) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
27 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (19 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (19 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (19 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 July 2010 | Full accounts made up to 27 February 2010 (52 pages) |
15 July 2010 | Full accounts made up to 27 February 2010 (52 pages) |
30 March 2010 | Appointment of Mr Peter Connor as a director (2 pages) |
30 March 2010 | Appointment of Mr Peter Connor as a director (2 pages) |
19 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (18 pages) |
19 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (18 pages) |
19 March 2010 | Director's details changed for Maria Philomena Thompson on 1 October 2009 (3 pages) |
19 March 2010 | Director's details changed for Maria Philomena Thompson on 1 October 2009 (3 pages) |
19 March 2010 | Director's details changed for Matthew George Smith on 1 October 2009 (3 pages) |
19 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (18 pages) |
19 March 2010 | Director's details changed for Matthew George Smith on 1 October 2009 (3 pages) |
4 January 2010 | Termination of appointment of Eugene Brazil as a director (1 page) |
4 January 2010 | Termination of appointment of Eugene Brazil as a director (1 page) |
2 November 2009 | Director's details changed for Sara Vivienne Weller on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Sara Vivienne Weller on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Sara Vivienne Weller on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Eugene Gerard Brazil on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Eugene Gerard Brazil on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Eugene Gerard Brazil on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Richard John Ashton on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Richard John Ashton on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Terence Duddy 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 Terence Duddy 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) |
23 October 2009 | Director's details changed for Terence Duddy on 1 October 2009 (2 pages) |
9 July 2009 | Full accounts made up to 28 February 2009 (30 pages) |
9 July 2009 | Full accounts made up to 28 February 2009 (30 pages) |
9 June 2009 | Appointment terminated secretary michael willis (1 page) |
9 June 2009 | Appointment terminated secretary michael willis (1 page) |
13 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
13 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
13 August 2008 | Full accounts made up to 1 March 2008 (32 pages) |
13 August 2008 | Full accounts made up to 1 March 2008 (32 pages) |
13 August 2008 | Full accounts made up to 1 March 2008 (32 pages) |
13 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
21 December 2007 | Full accounts made up to 3 March 2007 (31 pages) |
21 December 2007 | Full accounts made up to 3 March 2007 (31 pages) |
21 December 2007 | Full accounts made up to 3 March 2007 (31 pages) |
2 November 2007 | New secretary appointed (1 page) |
2 November 2007 | New secretary appointed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | New secretary appointed (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 boulevard, saxon gate west, central milton keynes MK9 2NW (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: avebury 489-499 avebury boulevard saxon gate west central milton keynes MK9 2NW (1 page) |
19 March 2007 | Return made up to 01/02/07; full list of members (10 pages) |
19 March 2007 | Return made up to 01/02/07; full list of members (10 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (33 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (33 pages) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
14 March 2006 | Return made up to 01/02/06; full list of members (10 pages) |
14 March 2006 | Return made up to 01/02/06; full list of members (10 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (27 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (27 pages) |
30 July 2005 | Resolutions
|
30 July 2005 | Resolutions
|
28 February 2005 | Return made up to 01/02/05; full list of members (4 pages) |
28 February 2005 | Return made up to 01/02/05; full list of members (4 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (27 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (27 pages) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | New director appointed (3 pages) |
27 July 2004 | New director appointed (3 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
28 February 2004 | Return made up to 01/02/04; full list of members (9 pages) |
28 February 2004 | Return made up to 01/02/04; full list of members (9 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (29 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (29 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
7 March 2003 | Auditor's resignation (2 pages) |
7 March 2003 | Auditor's resignation (2 pages) |
2 March 2003 | Return made up to 01/02/03; full list of members (18 pages) |
2 March 2003 | Return made up to 01/02/03; full list of members (18 pages) |
12 December 2002 | Full accounts made up to 31 March 2002 (24 pages) |
12 December 2002 | Full accounts made up to 31 March 2002 (24 pages) |
4 September 2002 | Memorandum and Articles of Association (5 pages) |
4 September 2002 | Memorandum and Articles of Association (5 pages) |
31 July 2002 | Director's particulars changed (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
31 May 2002 | Ad 02/02/01--------- £ si [email protected] (2 pages) |
31 May 2002 | Ad 02/02/01--------- £ si [email protected] (2 pages) |
31 May 2002 | Statement of affairs (8 pages) |
31 May 2002 | Ad 02/02/01--------- £ si [email protected] (2 pages) |
31 May 2002 | Statement of affairs (9 pages) |
31 May 2002 | Statement of affairs (8 pages) |
31 May 2002 | Statement of affairs (9 pages) |
31 May 2002 | Ad 02/02/01--------- £ si [email protected] (2 pages) |
13 March 2002 | Return made up to 01/02/02; full list of members (10 pages) |
13 March 2002 | Return made up to 01/02/02; full list of members (10 pages) |
11 January 2002 | New director appointed (3 pages) |
11 January 2002 | New director appointed (3 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
16 August 2001 | Full accounts made up to 24 March 2001 (19 pages) |
16 August 2001 | Full accounts made up to 24 March 2001 (19 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
16 March 2001 | Return made up to 01/02/01; full list of members (8 pages) |
16 March 2001 | Resolutions
|
16 March 2001 | Resolutions
|
16 March 2001 | Return made up to 01/02/01; full list of members (8 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
31 July 2000 | Full accounts made up to 25 March 2000 (19 pages) |
31 July 2000 | Full accounts made up to 25 March 2000 (19 pages) |
27 July 2000 | New director appointed (1 page) |
27 July 2000 | New director appointed (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
29 February 2000 | Return made up to 01/02/00; full list of members
|
29 February 2000 | Return made up to 01/02/00; full list of members
|
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | Company name changed argos distributors LIMITED\certificate issued on 13/08/99 (2 pages) |
12 August 1999 | Company name changed argos distributors LIMITED\certificate issued on 13/08/99 (2 pages) |
12 August 1999 | Director's particulars changed (1 page) |
13 July 1999 | Full accounts made up to 27 March 1999 (21 pages) |
13 July 1999 | Full accounts made up to 27 March 1999 (21 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
22 April 1999 | New director appointed (1 page) |
22 April 1999 | New director appointed (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
2 March 1999 | Return made up to 01/02/99; full list of members (13 pages) |
2 March 1999 | Return made up to 01/02/99; full list of members (13 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Auditor's resignation (1 page) |
24 September 1998 | Auditor's resignation (1 page) |
9 September 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
9 September 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
16 June 1998 | Full accounts made up to 27 December 1997 (17 pages) |
16 June 1998 | Full accounts made up to 27 December 1997 (17 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed
|
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
4 March 1998 | Return made up to 01/02/98; no change of members (6 pages) |
4 March 1998 | Return made up to 01/02/98; no change of members (6 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
27 January 1998 | Resolutions
|
27 January 1998 | Resolutions
|
19 January 1998 | New director appointed (1 page) |
19 January 1998 | New director appointed (1 page) |
14 January 1998 | Secretary's particulars changed (1 page) |
14 January 1998 | Secretary's particulars changed (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | New secretary appointed (2 pages) |
25 April 1997 | Full accounts made up to 28 December 1996 (20 pages) |
25 April 1997 | Full accounts made up to 28 December 1996 (20 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
4 March 1997 | Return made up to 01/02/97; full list of members (15 pages) |
4 March 1997 | Return made up to 01/02/97; full list of members (15 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | Director resigned (2 pages) |
31 July 1996 | Director's particulars changed (1 page) |
31 July 1996 | Director's particulars changed (1 page) |
26 April 1996 | Full accounts made up to 30 December 1995 (16 pages) |
26 April 1996 | Full accounts made up to 30 December 1995 (16 pages) |
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
15 November 1995 | New director appointed (6 pages) |
15 November 1995 | New director appointed (6 pages) |
16 October 1995 | Director resigned (4 pages) |
16 October 1995 | Director resigned (4 pages) |
5 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
19 July 1995 | Director's particulars changed (2 pages) |
19 July 1995 | Director's particulars changed (2 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
4 July 1995 | Memorandum and Articles of Association (32 pages) |
4 July 1995 | Memorandum and Articles of Association (32 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
17 May 1995 | Director's particulars changed (4 pages) |
17 May 1995 | Director's particulars changed (4 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (19 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (19 pages) |
13 March 1995 | Return made up to 01/02/95; no change of members
|
13 March 1995 | Return made up to 01/02/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
16 May 1994 | Full accounts made up to 1 January 1994 (19 pages) |
16 May 1994 | Full accounts made up to 1 January 1994 (19 pages) |
16 May 1994 | Full accounts made up to 1 January 1994 (19 pages) |
14 May 1993 | Full accounts made up to 2 January 1993 (18 pages) |
14 May 1993 | Full accounts made up to 2 January 1993 (18 pages) |
14 May 1993 | Full accounts made up to 2 January 1993 (18 pages) |
15 April 1992 | Full accounts made up to 28 December 1991 (18 pages) |
15 April 1992 | Full accounts made up to 28 December 1991 (18 pages) |
15 July 1991 | Resolutions
|
15 July 1991 | Resolutions
|
27 March 1991 | Full accounts made up to 29 December 1990 (18 pages) |
27 March 1991 | Full accounts made up to 29 December 1990 (18 pages) |
21 March 1990 | Full accounts made up to 30 December 1989 (19 pages) |
21 March 1990 | Full accounts made up to 30 December 1989 (19 pages) |
7 June 1989 | Full accounts made up to 31 December 1988 (22 pages) |
7 June 1989 | Full accounts made up to 31 December 1988 (22 pages) |
4 October 1988 | Full accounts made up to 2 January 1988 (20 pages) |
4 October 1988 | Full accounts made up to 2 January 1988 (20 pages) |
4 October 1988 | Full accounts made up to 2 January 1988 (20 pages) |
26 September 1988 | Accounts made up to 2 January 1988 (20 pages) |
26 September 1988 | Accounts made up to 2 January 1988 (20 pages) |
26 September 1988 | Accounts made up to 2 January 1988 (20 pages) |
10 September 1987 | Return made up to 28/05/87; full list of members (9 pages) |
10 September 1987 | Return made up to 28/05/87; full list of members (9 pages) |
11 August 1987 | Full accounts made up to 27 December 1986 (21 pages) |
11 August 1987 | Full accounts made up to 27 December 1986 (21 pages) |
24 July 1986 | Return made up to 29/05/86; full list of members (6 pages) |
24 July 1986 | Return made up to 29/05/86; full list of members (6 pages) |
30 June 1986 | Full accounts made up to 28 December 1985 (19 pages) |
30 June 1986 | Full accounts made up to 28 December 1985 (19 pages) |
28 June 1985 | Accounts made up to 29 December 1984 (18 pages) |
28 June 1985 | Accounts made up to 29 December 1984 (18 pages) |
15 June 1984 | Accounts made up to 31 December 1984 (18 pages) |
15 June 1984 | Accounts made up to 31 December 1984 (18 pages) |
15 June 1983 | Accounts made up to 1 June 1983 (14 pages) |
15 June 1983 | Accounts made up to 1 June 1983 (14 pages) |
15 June 1983 | Accounts made up to 1 June 1983 (14 pages) |
3 October 1982 | Accounts made up to 26 December 1981 (14 pages) |
3 October 1982 | Accounts made up to 26 December 1981 (14 pages) |
3 August 1981 | Accounts made up to 27 December 1980 (13 pages) |
3 August 1981 | Accounts made up to 27 December 1980 (13 pages) |
31 July 1980 | Accounts made up to 29 December 1979 (14 pages) |
31 July 1980 | Accounts made up to 29 December 1979 (14 pages) |
3 September 1979 | Accounts made up to 4 November 1978 (14 pages) |
3 September 1979 | Accounts made up to 4 November 1978 (14 pages) |
3 September 1979 | Accounts made up to 4 November 1978 (14 pages) |
27 September 1978 | Accounts made up to 5 November 1977 (15 pages) |
27 September 1978 | Accounts made up to 5 November 1977 (15 pages) |
27 September 1978 | Accounts made up to 5 November 1977 (15 pages) |
15 November 1977 | Accounts made up to 6 November 1976 (10 pages) |
15 November 1977 | Accounts made up to 6 November 1976 (10 pages) |
15 November 1977 | Accounts made up to 6 November 1976 (10 pages) |
6 December 1976 | Accounts made up to 8 November 1975 (14 pages) |
6 December 1976 | Accounts made up to 8 November 1975 (14 pages) |
6 December 1976 | Accounts made up to 8 November 1975 (14 pages) |
12 April 1975 | Accounts made up to 6 July 1974 (14 pages) |
12 April 1975 | Accounts made up to 6 July 1974 (14 pages) |
12 April 1975 | Accounts made up to 6 July 1974 (14 pages) |
16 August 1973 | Accounts made up to 30 June 2073 (5 pages) |
16 August 1973 | Accounts made up to 30 June 2073 (5 pages) |
13 November 1972 | Certificate of incorporation (1 page) |
13 November 1972 | Incorporation (16 pages) |
13 November 1972 | Incorporation (16 pages) |
13 November 1972 | Certificate of incorporation (1 page) |