RICHARD LARRINGTON LIMITED

Company Documents

DateDescription
13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM
BAKER TILLY RESTRUCTING AND RECOVERY LLP 4TH FLOOR SPRINGFIELD HOUSE
76 WELLINGTON STREET
LEEDS
LS1 2AY

View Document

16/10/1516 October 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

26/08/1526 August 2015 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

17/08/1517 August 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM
GREAT FEN ROAD, BOARDSIDES
BOSTON
LINCOLNSHIRE
PE21 7NY

View Document

08/07/158 July 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

26/05/1526 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

15/05/1515 May 2015 25/03/15 STATEMENT OF CAPITAL GBP 2000

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY YVONNE EPTON

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR YVONNE EPTON

View Document

09/01/159 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

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

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

21/11/1221 November 2012 ADOPT ARTICLES 30/10/2012

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE ANN EPTON / 13/04/2012

View Document

30/05/1230 May 2012 SAIL ADDRESS CREATED

View Document

30/05/1230 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

30/05/1230 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE ANN EPTON / 13/04/2012

View Document

30/05/1230 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/05/1224 May 2012 PREVEXT FROM 31/10/2011 TO 31/03/2012

View Document

20/04/1120 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/06/1029 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LARRINGTON / 31/01/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE ANN EPTON / 31/01/2010

View Document

05/05/105 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

01/05/101 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

23/03/1023 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/03/1010 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/03/1010 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/08/0618 August 2006 20/07/06 ABSTRACTS AND PAYMENTS

View Document

18/08/0618 August 2006 04/05/06 ABSTRACTS AND PAYMENTS

View Document

18/08/0618 August 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/07/0520 July 2005 04/05/05 ABSTRACTS AND PAYMENTS

View Document

26/04/0526 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/04/05

View Document

23/12/0423 December 2004 04/05/04 ABSTRACTS AND PAYMENTS

View Document

13/12/0413 December 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/07/0311 July 2003 04/05/03 ABSTRACTS AND PAYMENTS

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

12/10/0212 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 04/05/02 ABSTRACTS AND PAYMENTS

View Document

19/06/0219 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0218 June 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 04/05/01 ABSTRACTS AND PAYMENTS

View Document

20/08/0120 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

30/05/0030 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0012 May 2000 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

18/04/0018 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/04/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9824 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/983 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9627 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9624 May 1996 SECRETARY RESIGNED

View Document

24/05/9624 May 1996 NEW SECRETARY APPOINTED

View Document

13/05/9613 May 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

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 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 documents registered before 1 January 1995

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

29/04/9429 April 1994 REGISTERED OFFICE CHANGED ON 29/04/94 FROM: G OFFICE CHANGED 29/04/94 BUILDING NO 2 WITHAM WORKS BOARDSIDES WYBERTON FEN BOSTON LINCOLNSHIRE

View Document

29/04/9429 April 1994 REGISTERED OFFICE CHANGED ON 29/04/94

View Document

29/04/9429 April 1994 RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

25/04/9325 April 1993 RETURN MADE UP TO 13/04/92; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/04/9319 April 1993 REGISTERED OFFICE CHANGED ON 19/04/93 FROM: G OFFICE CHANGED 19/04/93 THE BUNGALOW NORTH FORTY FOOT BANK BROTHERTOFT BOSTON, LINCS. PE20 3SU

View Document

12/03/9312 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9318 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/9230 October 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/10

View Document

03/06/923 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/05/9226 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9221 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9221 May 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/05/9221 May 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9221 May 1992 REGISTERED OFFICE CHANGED ON 21/05/92 FROM: G OFFICE CHANGED 21/05/92 2 BACHES STREET LONDON N1 6UB

View Document

19/05/9219 May 1992 COMPANY NAME CHANGED SEARCHGRAND LIMITED CERTIFICATE ISSUED ON 20/05/92

View Document

13/04/9213 April 1992 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