Established in 1947, Argents Ltd are based in Writtle, Chelmsford, Essex. This organisation has one director.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NOBES, Thelma Gladys | N/A | 09 February 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 June 2020 | |
AA - Annual Accounts | 13 August 2019 | |
CS01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 13 September 2018 | |
CS01 - N/A | 18 June 2018 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 19 June 2017 | |
AA - Annual Accounts | 26 September 2016 | |
AR01 - Annual Return | 20 June 2016 | |
AR01 - Annual Return | 18 June 2015 | |
AA - Annual Accounts | 12 May 2015 | |
AP01 - Appointment of director | 13 April 2015 | |
AR01 - Annual Return | 18 June 2014 | |
AA - Annual Accounts | 21 May 2014 | |
AR01 - Annual Return | 17 June 2013 | |
AA - Annual Accounts | 19 April 2013 | |
MG01 - Particulars of a mortgage or charge | 31 January 2013 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 05 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 May 2012 | |
MG04 - Application for registration of a memorandum of satisfaction 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 | 21 May 2012 | |
MG04 - Application for registration of a memorandum of satisfaction 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 | 21 May 2012 | |
MG04 - Application for registration of a memorandum of satisfaction 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 | 21 May 2012 | |
AA - Annual Accounts | 20 July 2011 | |
AR01 - Annual Return | 20 June 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 16 June 2010 | |
AA - Annual Accounts | 16 September 2009 | |
363a - Annual Return | 16 June 2009 | |
AA - Annual Accounts | 17 October 2008 | |
363a - Annual Return | 07 August 2008 | |
AA - Annual Accounts | 30 August 2007 | |
363a - Annual Return | 06 August 2007 | |
AA - Annual Accounts | 29 September 2006 | |
363a - Annual Return | 06 July 2006 | |
AA - Annual Accounts | 26 August 2005 | |
363s - Annual Return | 29 June 2005 | |
288b - Notice of resignation of directors or secretaries | 05 January 2005 | |
AA - Annual Accounts | 27 October 2004 | |
363s - Annual Return | 23 June 2004 | |
AA - Annual Accounts | 27 September 2003 | |
363s - Annual Return | 19 September 2003 | |
AA - Annual Accounts | 07 August 2002 | |
363s - Annual Return | 24 July 2002 | |
363s - Annual Return | 29 July 2001 | |
AA - Annual Accounts | 31 May 2001 | |
363s - Annual Return | 06 July 2000 | |
AA - Annual Accounts | 09 June 2000 | |
288a - Notice of appointment of directors or secretaries | 07 September 1999 | |
363s - Annual Return | 06 August 1999 | |
AA - Annual Accounts | 05 August 1999 | |
AUD - Auditor's letter of resignation | 05 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 1998 | |
363s - Annual Return | 08 July 1998 | |
AA - Annual Accounts | 23 June 1998 | |
395 - Particulars of a mortgage or charge | 06 January 1998 | |
363s - Annual Return | 22 July 1997 | |
AA - Annual Accounts | 07 July 1997 | |
169 - Return by a company purchasing its own shares | 01 August 1996 | |
RESOLUTIONS - N/A | 23 July 1996 | |
288 - N/A | 23 July 1996 | |
288 - N/A | 23 July 1996 | |
288 - N/A | 23 July 1996 | |
288 - N/A | 23 July 1996 | |
363s - Annual Return | 16 July 1996 | |
AA - Annual Accounts | 01 July 1996 | |
395 - Particulars of a mortgage or charge | 12 June 1996 | |
395 - Particulars of a mortgage or charge | 10 April 1996 | |
395 - Particulars of a mortgage or charge | 10 April 1996 | |
395 - Particulars of a mortgage or charge | 10 April 1996 | |
288 - N/A | 25 February 1996 | |
363x - Annual Return | 17 July 1995 | |
AA - Annual Accounts | 05 June 1995 | |
PRE95M - N/A | 01 January 1995 | |
363x - Annual Return | 18 July 1994 | |
AA - Annual Accounts | 14 June 1994 | |
363s - Annual Return | 31 August 1993 | |
AA - Annual Accounts | 18 April 1993 | |
AA - Annual Accounts | 03 August 1992 | |
363x - Annual Return | 16 July 1992 | |
288 - N/A | 05 September 1991 | |
363x - Annual Return | 18 July 1991 | |
AA - Annual Accounts | 16 May 1991 | |
363 - Annual Return | 20 July 1990 | |
AA - Annual Accounts | 12 April 1990 | |
RESOLUTIONS - N/A | 14 March 1990 | |
363 - Annual Return | 19 July 1989 | |
AA - Annual Accounts | 30 March 1989 | |
395 - Particulars of a mortgage or charge | 12 September 1988 | |
363 - Annual Return | 22 July 1988 | |
AA - Annual Accounts | 29 June 1988 | |
363 - Annual Return | 12 October 1987 | |
AA - Annual Accounts | 07 April 1987 | |
363 - Annual Return | 17 October 1986 | |
NEWINC - New incorporation documents | 29 January 1947 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 January 2013 | Outstanding |
N/A |
Transfer | 19 December 1997 | Fully Satisfied |
N/A |
Legal charge | 06 June 1996 | Fully Satisfied |
N/A |
Legal charge | 28 March 1996 | Outstanding |
N/A |
Legal charge | 28 March 1996 | Outstanding |
N/A |
Debenture | 28 March 1996 | Fully Satisfied |
N/A |
Legal charge | 22 August 1988 | Outstanding |
N/A |