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) |
---|---|---|---|
04 Apr 2019 | CH03 | Secretary's details changed for Patrick Christopher Harrington on 31 March 2019 | |
04 Apr 2019 | AD01 | Registered office address changed from 12 Collett Way Bharat Shah Elmsleigh Avenue Harrow Middlesex UB2 4SE United Kingdom to 12 Collett Way Southall UB2 4SE on 4 April 2019 | |
14 Mar 2019 | AD01 | Registered office address changed from Harrington House 7 Dean Way Great Western Ind Park Southall Middlesex UB24 4SB to 12 Collett Way Bharat Shah Elmsleigh Avenue Harrow Middlesex UB2 4SE on 14 March 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
07 Mar 2018 | AA | Full accounts made up to 31 May 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
04 Jul 2017 | AA | Full accounts made up to 31 May 2016 | |
07 Feb 2017 | AD03 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
07 Feb 2017 | AD02 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
06 Feb 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
24 Nov 2016 | AUD | Auditor's resignation | |
14 Oct 2016 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to Harrington House 7 Dean Way Great Western Ind Park Southall Middlesex UB24 4SB on 14 October 2016 | |
07 Mar 2016 | AA | Accounts for a small company made up to 31 May 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
18 Aug 2015 | TM01 | Termination of appointment of John Boyle as a director on 28 July 2015 | |
30 Jul 2015 | MR04 | Satisfaction of charge 012144660008 in full | |
30 Jul 2015 | MR04 | Satisfaction of charge 012144660009 in full | |
30 Jul 2015 | MR04 | Satisfaction of charge 012144660010 in full | |
26 Jun 2015 | TM01 | Termination of appointment of Duncan Salt as a director on 14 May 2015 | |
08 May 2015 | TM01 | Termination of appointment of Vincent Mcloughlin as a director on 30 April 2015 | |
21 Apr 2015 | MR04 | Satisfaction of charge 012144660007 in full | |
21 Apr 2015 | MR04 | Satisfaction of charge 012144660003 in full | |
21 Apr 2015 | MR04 | Satisfaction of charge 012144660005 in full | |
21 Apr 2015 | MR04 | Satisfaction of charge 012144660006 in full | |
21 Apr 2015 | MR04 | Satisfaction of charge 012144660004 in full |