BARRINGTONS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewAppointment of Mr Roy Edward Farmer as a director on 2025-06-30

View Document

13/08/2513 August 2025 NewTermination of appointment of Steve Mcmullan as a director on 2025-06-30

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

11/01/2411 January 2024 Application to strike the company off the register

View Document

20/12/2320 December 2023 Termination of appointment of Andrew George Wilshaw as a director on 2023-12-10

View Document

20/12/2320 December 2023 Termination of appointment of John Paul Southwell as a director on 2023-12-10

View Document

20/12/2320 December 2023 Termination of appointment of Colin Derek Woodward as a director on 2023-12-10

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-10-17 with updates

View Document

20/12/2320 December 2023 Termination of appointment of Roy Edward Farmer as a director on 2023-12-10

View Document

20/12/2320 December 2023 Termination of appointment of Nicholas Brian Cooper as a director on 2023-12-10

View Document

20/12/2320 December 2023 Termination of appointment of Andrew Mark Bridge as a director on 2023-12-10

View Document

07/11/237 November 2023 Termination of appointment of Philip Barrington Wood as a director on 2023-11-01

View Document

11/10/2311 October 2023 Termination of appointment of Philip Barrington Wood as a secretary on 2023-10-11

View Document

10/10/2310 October 2023 Appointment of Mr Steve Mcmullan as a director on 2023-10-09

View Document

03/10/233 October 2023 Termination of appointment of Andrew Shaw as a director on 2023-10-02

View Document

12/01/2312 January 2023 Appointment of Mr Andrew Shaw as a director on 2022-12-22

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

11/05/2211 May 2022 Satisfaction of charge 043058710004 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DEREK WOODWARD / 01/04/2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK BRIDGE / 01/04/2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BARRINGTON WOOD / 01/04/2015

View Document

21/07/1521 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP BARRINGTON WOOD / 01/04/2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRIAN COOPER / 01/04/2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE WILSHAW / 01/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

02/12/142 December 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/07/145 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043058710004

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/10/1329 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/10/1229 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

13/09/1213 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/09/127 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/11/1114 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM RICHMOND HOUSE 570-572 ETRURIA ROAD, BASFORD NEWCASTLE STAFFORDSHIRE ST5 0SU

View Document

26/10/1026 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/05/1018 May 2010 SUB-DIVISION 09/04/10

View Document

15/04/1015 April 2010 CONSOLIDATION 29/03/10

View Document

15/04/1015 April 2010 CONSOLIDATION 29/03/10

View Document

14/04/1014 April 2010 ARTICLES OF ASSOCIATION

View Document

10/04/1010 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/092 December 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK BRIDGE / 01/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE WILSHAW / 01/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DEREK WOODWARD / 01/11/2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 COMPANY NAME CHANGED BARRINGTONS (NEWCASTLE) LIMITED CERTIFICATE ISSUED ON 17/01/05

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

22/10/0322 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0226 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/11/02

View Document

07/12/017 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0126 October 2001 SECRETARY RESIGNED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company