C & A DENNIS-JONES (HARRINGTON) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

04/04/224 April 2022 Appointment of Anthony Colin Dennis-Jones as a secretary on 2021-08-05

View Document

04/04/224 April 2022 Termination of appointment of Ann Margaret Dennis-Jones as a secretary on 2021-08-05

View Document

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

View Accounts

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

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

View Accounts

13/03/2013 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN MARGARET DENNIS-JONES / 13/03/2020

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER DENNIS-JONES / 13/03/2020

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARGARET DENNIS-JONES / 13/03/2020

View Document

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

11/12/1411 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER DENNIS-JONES / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARGARET DENNIS-JONES / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COLIN DENNIS-JONES / 01/10/2009

View Document

11/05/1011 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/04/9730 April 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/04/955 April 1995 RETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/11/944 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/04/9425 April 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/04/9316 April 1993 RETURN MADE UP TO 06/04/93; NO CHANGE OF MEMBERS

View Document

16/04/9316 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/12/923 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/04/9230 April 1992 RETURN MADE UP TO 06/04/92; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 DIRECTOR RESIGNED

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/07/9111 July 1991 RETURN MADE UP TO 06/04/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 SHARES AGREEMENT OTC

View Document

14/05/9114 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9125 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9115 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 COMPANY NAME CHANGED WATLINGWISE LIMITED CERTIFICATE ISSUED ON 29/08/89

View Document

22/08/8922 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/08/8922 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8920 July 1989 REGISTERED OFFICE CHANGED ON 20/07/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

20/07/8920 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 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