About

Registered Number: 02829893
Date of Incorporation: 24/06/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 1st Floor Cloister House Riverside, New Bailey Street, Manchester, M3 5FS,

 

Based in Manchester, Argyle (North West) Construction Ltd was established in 1993, it's status at Companies House is "Active". There are 3 directors listed as Smith, David Thomas, Smith, Wendy Jane, Smith, John Michael for this organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, David Thomas 08 July 1993 - 1
SMITH, Wendy Jane 30 August 2013 - 1
SMITH, John Michael 10 August 1993 30 August 2013 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 28 May 2020
AD01 - Change of registered office address 10 March 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 26 June 2019
AA01 - Change of accounting reference date 30 May 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 18 January 2018
PSC01 - N/A 26 June 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 23 May 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 26 June 2015
CH01 - Change of particulars for director 26 June 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 10 April 2014
AP01 - Appointment of director 24 February 2014
TM01 - Termination of appointment of director 24 February 2014
TM02 - Termination of appointment of secretary 24 February 2014
RP04 - N/A 19 July 2013
SH01 - Return of Allotment of shares 15 July 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 27 June 2012
AD01 - Change of registered office address 07 June 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 12 July 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 02 July 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 13 July 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 02 July 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 17 July 1997
AA - Annual Accounts 06 February 1997
363s - Annual Return 07 August 1996
AA - Annual Accounts 26 February 1996
363a - Annual Return 18 September 1995
288 - N/A 18 September 1995
AA - Annual Accounts 19 April 1995
363s - Annual Return 18 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 September 1993
MEM/ARTS - N/A 13 August 1993
CERTNM - Change of name certificate 09 August 1993
CERTNM - Change of name certificate 09 August 1993
288 - N/A 06 August 1993
288 - N/A 06 August 1993
287 - Change in situation or address of Registered Office 06 August 1993
NEWINC - New incorporation documents 24 June 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.