W.T.HARRINGTON & CO.LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved following liquidation

View Document

02/11/212 November 2021 Final Gazette dissolved following liquidation

View Document

02/08/212 August 2021 Return of final meeting in a creditors' voluntary winding up

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM THE LAMB ON THE STRAND 99 THE STRAND SEMINGTON TROWBRIDGE WILTSHIRE BA14 6LL

View Document

10/03/2010 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/03/2010 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/03/2010 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

28/12/1528 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN KENNETH BUCKINGHAM / 23/07/2014

View Document

22/12/1422 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN KENNETH BUCKINGHAM / 23/07/2014

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRONIA JAYNE BUCKINGHAM / 23/07/2014

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM PO BOX 1171 ST ALBANS ST. ALBANS HERTFORDSHIRE AL1 9XB

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM THE LAMB ON THE STRAND 99 THE STRAND SEMINGTON TROWBRIDGE WILTSHIRE BA14 6LL ENGLAND

View Document

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

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1313 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 3 MARKET PLACE ST. ALBANS HERTFORDSHIRE AL3 5DR

View Document

02/01/132 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/1023 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/06/1030 June 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

15/06/1015 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN KENNETH BUCKINGHAM / 01/12/2009

View Document

28/12/0928 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRONIA JAYNE BUCKINGHAM / 01/12/2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0520 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0529 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/12/9930 December 1999 REGISTERED OFFICE CHANGED ON 30/12/99 FROM: 52 VICTORIA STREET ST ALBANS HERTS AL1 3HZ

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/982 January 1998 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 NEW SECRETARY APPOINTED

View Document

11/01/9611 January 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 SECRETARY RESIGNED

View Document

08/01/968 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/11/9429 November 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9323 December 1993 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/12/927 December 1992 RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

07/01/927 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/12/919 December 1991 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 RETURN MADE UP TO 01/12/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

16/10/9016 October 1990 DIRECTOR RESIGNED

View Document

03/04/903 April 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/89

View Document

24/01/8924 January 1989 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/02/88

View Document

11/01/8811 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/87

View Document

11/01/8811 January 1988 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 RETURN MADE UP TO 18/09/86; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

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