HARRINGTON COACHES LIMITED



Company Documents

DateDescription
08/03/248 March 2024 NewProgress report in a winding up by the court

View Document

20/03/2320 March 2023 Progress report in a winding up by the court

View Document

15/06/2115 June 2021 Registered office address changed from C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to C/O K 7 W Recovery Limited Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY on 2021-06-15

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM C/O CRITCHLEYS BEAVER HOUSE 23-38 HYTHE BRIDGE STREET OXFORD OX1 2EP

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM THE COACH TRAVEL CENTRE PROSPECT WAY KNYPERSLEY STOKE-ON-TRENT ST8 7PL

View Document

30/01/1930 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00010452

View Document

08/12/188 December 2018 ORDER OF COURT TO WIND UP

View Document

31/08/1831 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIE ELLIS

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MS VALERIE LYNN ELLIS

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WINDLE

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR DAVID EDWARD YOUNG

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR ENRICO TUNDO

View Document

12/01/1712 January 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MRS DEBORAH WINDLE

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR ENRICO CARMINE ANTONIO TUNDO

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL GEORGE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
01/06/161 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

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

View Accounts

Analyse these accounts
06/07/156 July 2015 DIRECTOR APPOINTED MRS RACHEL GEORGE

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR GARY PRIEST

View Document

08/05/158 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR GARY PRIEST

View Document



06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRINGTON

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN HARRINGTON

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN HARRINGTON

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 37 HEATH ROAD BEDWORTH WARWICKSHIRE CV12 0AN

View Document

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

View Accounts

Analyse these accounts
16/09/1416 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

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

View Accounts

Analyse these accounts
24/10/1324 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

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

View Accounts

Analyse these accounts
14/09/1214 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/10/117 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/10/1022 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARRINGTON / 01/01/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HARRINGTON / 01/01/2010

View Document

31/03/1031 March 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/11/0915 November 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

31/03/0931 March 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 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