HARINGTONS UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Change of details for Haringtons Holdings Ltd as a person with significant control on 2025-08-26 |
26/08/2526 August 2025 New | Registered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom to The American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE on 2025-08-26 |
26/08/2526 August 2025 New | Director's details changed for Mrs Louisa Charlotte Freeman on 2025-08-26 |
26/08/2526 August 2025 New | Director's details changed for Mr James Freeman on 2025-08-26 |
17/04/2517 April 2025 | Termination of appointment of Jonathan Edward Mccalmont Harington as a director on 2025-04-01 |
17/04/2517 April 2025 | Appointment of Mrs Louisa Charlotte Freeman as a director on 2025-04-01 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-03-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/04/2313 April 2023 | Confirmation statement made on 2023-03-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-28 with updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
26/07/2126 July 2021 | Cessation of Saul Empson as a person with significant control on 2021-05-01 |
26/07/2126 July 2021 | Notification of Susan Antonia Harington as a person with significant control on 2021-05-01 |
26/07/2126 July 2021 | Notification of Jonathan Edward Mccalmont Harington as a person with significant control on 2021-05-01 |
25/06/2125 June 2021 | Cancellation of shares. Statement of capital on 2021-05-01 |
25/06/2125 June 2021 | Purchase of own shares. |
22/06/2122 June 2021 | Resolutions |
22/06/2122 June 2021 | Resolutions |
22/06/2122 June 2021 | Resolutions |
20/06/2120 June 2021 | Particulars of variation of rights attached to shares |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | REGISTERED OFFICE CHANGED ON 30/03/2020 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW |
24/02/2024 February 2020 | 24/01/20 STATEMENT OF CAPITAL GBP 889 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/08/189 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/08/1714 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREEMAN / 04/09/2016 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | DIRECTOR APPOINTED MR JAMES FREEMAN |
12/05/1512 May 2015 | 15/04/15 STATEMENT OF CAPITAL GBP 842 |
27/04/1527 April 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
20/04/1520 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SAUL EMPSON / 01/04/2015 |
20/04/1520 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD MCCALMONT HARINGTON / 01/04/2015 |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/07/143 July 2014 | REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 5 - 7 NEWBOLD STREET LEAMINGTON SPA WARWICKSHIRE CV32 4HN |
01/05/141 May 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/04/1329 April 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
11/02/1311 February 2013 | REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL UNITED KINGDOM |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/05/1217 May 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
30/04/1230 April 2012 | APPOINTMENT TERMINATED, SECRETARY B H COMPANY SECRETARIES LTD |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/06/1129 June 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
29/06/1129 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SAUL EMPSON / 14/04/2011 |
29/06/1129 June 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B H COMPANY SECRETARIES LTD / 14/04/2011 |
29/06/1129 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD MCCALMONT HARINGTON / 14/04/2011 |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE |
22/04/0922 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SAUL EMPSON / 01/04/2009 |
22/04/0922 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / B H COMPANY SECRETARIES LTD / 17/11/2008 |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
01/06/071 June 2007 | NEW SECRETARY APPOINTED |
01/06/071 June 2007 | SECRETARY RESIGNED |
01/06/071 June 2007 | REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG |
11/05/0711 May 2007 | RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS |
11/11/0611 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
03/07/063 July 2006 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
01/06/061 June 2006 | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
30/09/0530 September 2005 | DIRECTOR RESIGNED |
30/09/0530 September 2005 | NEW DIRECTOR APPOINTED |
21/06/0521 June 2005 | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS |
08/07/048 July 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
27/04/0427 April 2004 | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS |
20/04/0420 April 2004 | DIRECTOR RESIGNED |
06/04/046 April 2004 | NEW DIRECTOR APPOINTED |
06/04/046 April 2004 | NEW DIRECTOR APPOINTED |
13/03/0413 March 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/03/042 March 2004 | COMPANY NAME CHANGED J.D. HARRINGTON LIMITED CERTIFICATE ISSUED ON 02/03/04 |
17/03/0317 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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