About

Registered Number: 04657089
Date of Incorporation: 05/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Avon House 435 Stratford Road Stratford Road, Shirley, Solihull, West Midlands, B90 4AA,

 

Having been setup in 2003, Argenta Ltd has its registered office in Solihull. This business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODHAMS, Christopher James 01 November 2014 - 1
WOODHAMS, Victoria Helen Louise 28 January 2016 - 1
WOODHAMS, Jeffery Edwin 05 February 2003 06 April 2016 1
WOODHAMS, Sheila Mary 01 June 2009 06 April 2016 1
Secretary Name Appointed Resigned Total Appointments
WOODHAMS, Victoria Helen Louise 28 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 04 September 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 12 February 2017
AA - Annual Accounts 14 November 2016
TM01 - Termination of appointment of director 08 April 2016
TM01 - Termination of appointment of director 08 April 2016
AR01 - Annual Return 18 February 2016
AP03 - Appointment of secretary 28 January 2016
AP01 - Appointment of director 28 January 2016
TM02 - Termination of appointment of secretary 28 January 2016
AD01 - Change of registered office address 18 June 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 04 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 March 2015
AD01 - Change of registered office address 14 February 2015
AD01 - Change of registered office address 14 February 2015
RESOLUTIONS - N/A 02 January 2015
SH08 - Notice of name or other designation of class of shares 02 January 2015
AP01 - Appointment of director 10 November 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 03 March 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 10 April 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 21 July 2009
287 - Change in situation or address of Registered Office 03 July 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 25 February 2004
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
NEWINC - New incorporation documents 05 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.