P. & E. HARRINGTON PLANT HIRE LIMITED
Company number 01214466
- Company Overview for P. & E. HARRINGTON PLANT HIRE LIMITED (01214466)
- Filing history for P. & E. HARRINGTON PLANT HIRE LIMITED (01214466)
- People for P. & E. HARRINGTON PLANT HIRE LIMITED (01214466)
- Charges for P. & E. HARRINGTON PLANT HIRE LIMITED (01214466)
- Registers for P. & E. HARRINGTON PLANT HIRE LIMITED (01214466)
- More for P. & E. HARRINGTON PLANT HIRE LIMITED (01214466)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 15 January 2025 with no updates | |
20 May 2024 | AA | Micro company accounts made up to 26 May 2023 | |
22 Feb 2024 | AA01 | Previous accounting period shortened from 27 May 2023 to 26 May 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
04 Oct 2023 | CH03 | Secretary's details changed for Patrick Christopher Harrington on 4 October 2023 | |
04 Oct 2023 | AP01 | Appointment of Mr Patrick Christopher Harrington as a director on 4 October 2023 | |
18 May 2023 | AA | Micro company accounts made up to 27 May 2022 | |
20 Feb 2023 | AA01 | Previous accounting period shortened from 28 May 2022 to 27 May 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
29 Jun 2022 | AD01 | Registered office address changed from 12 Collett Way Southall UB2 4SE England to Westgate Westgate Aldridge Walsall WS9 8BS on 29 June 2022 | |
06 Jun 2022 | AA | Accounts for a small company made up to 31 May 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
22 Sep 2021 | AA | Accounts for a small company made up to 31 May 2020 | |
21 Sep 2021 | AD01 | Registered office address changed from Unit 10 Percival House 526-534 High Road Woodford Green Essex IG8 0PN to 12 Collett Way Southall UB2 4SE on 21 September 2021 | |
21 Sep 2021 | AD01 | Registered office address changed from 12 Collett Way Southall UB2 4SE England to Unit 10 Percival House 526-534 High Road Woodford Green Essex IG8 0PN on 21 September 2021 | |
18 May 2021 | AA01 | Previous accounting period shortened from 29 May 2020 to 28 May 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
21 Aug 2020 | AA | Accounts for a small company made up to 31 May 2019 | |
28 May 2020 | AA01 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 | |
28 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 | |
19 Feb 2020 | AD02 | Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 12 Collett Way 12 Collett Way Southall UB2 4SE | |
17 Feb 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
17 Feb 2020 | AD04 | Register(s) moved to registered office address 12 Collett Way Southall UB2 4SE | |
12 Aug 2019 | AA | Accounts for a small company made up to 31 May 2018 | |
04 Apr 2019 | CH01 | Director's details changed for Mrs Eileen Harrington on 31 March 2019 |