About

Registered Number: 03818984
Date of Incorporation: 03/08/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: 8 Leicester Street, Southport, PR9 0HA,

 

Argyle Building Co. Ltd was founded on 03 August 1999, it's status in the Companies House registry is set to "Active". Bottomley, Gordon, Wigmore, Guy Edward Geraint, Sananes, David Joseph are listed as directors of Argyle Building Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANANES, David Joseph 03 August 1999 31 July 2000 1
Secretary Name Appointed Resigned Total Appointments
BOTTOMLEY, Gordon 19 July 2001 28 January 2005 1
WIGMORE, Guy Edward Geraint 28 January 2005 31 July 2015 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 12 August 2019
AA01 - Change of accounting reference date 27 February 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 06 August 2018
AP01 - Appointment of director 04 May 2018
AD01 - Change of registered office address 04 May 2018
AA - Annual Accounts 21 February 2018
AA01 - Change of accounting reference date 29 November 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 13 August 2015
TM02 - Termination of appointment of secretary 13 August 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 07 August 2013
CH03 - Change of particulars for secretary 07 August 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 28 October 2008
AA - Annual Accounts 23 December 2007
395 - Particulars of a mortgage or charge 05 September 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 05 January 2006
363a - Annual Return 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 25 August 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 11 August 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 30 August 2002
225 - Change of Accounting Reference Date 02 October 2001
363s - Annual Return 21 August 2001
AA - Annual Accounts 02 August 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
363s - Annual Return 06 September 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
NEWINC - New incorporation documents 03 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.