LARRINGTON TRAILERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-09-29

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-09-29

View Document

18/10/2218 October 2022 Previous accounting period extended from 2022-03-30 to 2022-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

03/12/203 December 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/06/2012 June 2020 COMPANY NAME CHANGED AGRICULTURAL MACHINERY SALES LIMITED CERTIFICATE ISSUED ON 12/06/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

20/04/2020 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069181390001

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

18/12/1918 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

21/03/1921 March 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

02/07/182 July 2018 ADOPT ARTICLES 31/03/2018

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

12/07/1712 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM GREAT FEN ROAD BOARDSIDES WYBERTON FEN BOSTON LINCOLNSHIRE PE21 7NY

View Document

09/06/169 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

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

View Accounts

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

View Document

05/06/145 June 2014 Annual return made up to 28 May 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

10/06/1310 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

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

View Document

28/06/1228 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/06/1228 June 2012 SAIL ADDRESS CREATED

View Document

28/06/1228 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 22 BRIDGE STREET HORNCASTLE LINCOLNSHIRE LN9 5HZ

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/06/118 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/07/1015 July 2010 PREVSHO FROM 31/05/2010 TO 31/10/2009

View Document

28/06/1028 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

28/05/0928 May 2009 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