HARRINGTON & HALLWORTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

16/09/2516 September 2025 NewConfirmation statement made on 2025-09-02 with updates

View Document

30/04/2530 April 2025 Auditor's resignation

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Registered office address changed from 1 King Street Manchester M2 6AW United Kingdom to 37 Warrington Street Ashton Under Lyne OL6 7JG on 2024-08-13

View Document

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

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

25/08/2325 August 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

27/09/2227 September 2022 Director's details changed for Mr Peter Harrington on 2022-09-27

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-02 with updates

View Document

27/09/2227 September 2022 Director's details changed for Mr Alfred Hallworth on 2022-09-27

View Document

27/09/2227 September 2022 Secretary's details changed for Mr Peter Harrington on 2022-09-27

View Document

23/09/2223 September 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-02 with updates

View Document

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

View Accounts

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

View Accounts

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HARRINGTON

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFRED HALLWORTH

View Document

14/10/1614 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HARRINGTON / 02/02/2016

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED HALLWORTH / 02/02/2016

View Document

02/02/162 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PETER HARRINGTON / 02/02/2016

View Document

14/09/1514 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

29/09/1429 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

02/01/142 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

02/09/132 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

30/08/1230 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/09/115 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

02/09/102 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/10/0915 October 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

05/10/095 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/06/0910 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/09/0822 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/09/0714 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/01/073 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/09/0021 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 BONUS ISS SHARES 8997 31/05/00

View Document

27/06/0027 June 2000 £ NC 1000/50000 15/06/00

View Document

26/06/0026 June 2000 NC INC ALREADY ADJUSTED 15/06/00

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 S366A DISP HOLDING AGM 23/05/00

View Document

20/06/0020 June 2000 S252 DISP LAYING ACC 23/05/00

View Document

23/12/9923 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 RETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/09/996 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/985 October 1998 RETURN MADE UP TO 02/09/98; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/09/9710 September 1997 RETURN MADE UP TO 02/09/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/10/967 October 1996 RETURN MADE UP TO 02/09/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/10/953 October 1995 RETURN MADE UP TO 02/09/95; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/11/9416 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/11/9416 November 1994 Full accounts made up to 1994-03-31

View Document

27/09/9427 September 1994

View Document

27/09/9427 September 1994 RETURN MADE UP TO 02/09/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9422 March 1994

View Document

20/09/9320 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9320 September 1993

View Document

20/09/9320 September 1993 RETURN MADE UP TO 02/09/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 REGISTERED OFFICE CHANGED ON 27/07/93 FROM: 2 BROWN STREET STOCKPORT CHESHIRE SK1 1RS

View Document

27/07/9327 July 1993

View Document

17/05/9317 May 1993 EXEMPTION FROM APPOINTING AUDITORS 05/04/93

View Document

17/05/9317 May 1993 Resolutions

View Document

17/05/9317 May 1993 Accounts for a dormant company made up to 1993-03-31

View Document

17/05/9317 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

23/10/9223 October 1992 RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992

View Document

11/05/9211 May 1992

View Document

11/05/9211 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/09/918 September 1991 SECRETARY RESIGNED

View Document

08/09/918 September 1991

View Document

02/09/912 September 1991 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