Advanced company searchLink opens in new window

P. & E. HARRINGTON PLANT HIRE LIMITED

Company number 01214466

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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