HARRINGTON BENN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-06-26 with updates

View Document

23/04/2523 April 2025 Termination of appointment of Darrol George Stevens as a director on 2025-04-10

View Document

23/04/2523 April 2025 Change of details for Mr Oliver David Benn as a person with significant control on 2025-04-10

View Document

23/04/2523 April 2025 Cessation of Darrol George Stevens as a person with significant control on 2025-04-10

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/12/244 December 2024 Registered office address changed from 7 Cranborne Gardens Crowborough East Sussex TN6 1FA England to 7 Daisyfields Burgess Hill West Sussex RH15 0YB on 2024-12-04

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

04/07/234 July 2023 Change of details for Mr Oliver David Benn as a person with significant control on 2021-06-26

View Document

03/07/233 July 2023 Change of details for Mr Oliver David Benn as a person with significant control on 2021-06-21

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Notification of Darrol George Stevens as a person with significant control on 2021-06-26

View Document

30/06/2330 June 2023 Change of details for Mr Oliver David Benn as a person with significant control on 2021-06-26

View Document

11/02/2311 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/06/211 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 DIRECTOR APPOINTED MR DARROL GEORGE STEVENS

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/02/2024 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081202830001

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER DAVID BENN

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR JESSICA HARRINGTON

View Document

30/06/1630 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/07/1426 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081202830001

View Document

01/07/141 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DAVID BENN / 30/03/2014

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA MAE HARRINGTON / 30/03/2014

View Document

27/03/1427 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

23/07/1323 July 2013 SAIL ADDRESS CREATED

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DAVID BENN / 30/04/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA MAE HARRINGTON / 30/04/2013

View Document

23/07/1323 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 10 KINDERSLEY CLOSE EAST GRINSTEAD WEST SUSSEX RH19 3NJ ENGLAND

View Document

23/07/1323 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

12/03/1312 March 2013 12/02/13 STATEMENT OF CAPITAL GBP 2

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED JESSICA MAE HARRINGTON

View Document

20/11/1220 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/1220 November 2012 COMPANY NAME CHANGED BENN & CAREY RESOURCING LTD CERTIFICATE ISSUED ON 20/11/12

View Document

26/06/1226 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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