- Company Overview for S J HERRINGTON LTD. (03774148)
- Filing history for S J HERRINGTON LTD. (03774148)
- People for S J HERRINGTON LTD. (03774148)
- More for S J HERRINGTON LTD. (03774148)
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) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
21 Sep 2020 | CH01 | Director's details changed for Mr Stephen John Herrington on 21 September 2020 | |
21 Sep 2020 | PSC04 | Change of details for Mr Stephen Herrington as a person with significant control on 21 September 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from 14 College Avenue Grays Essex RM17 5UW to Windward House First Avenue Frinton-on-Sea Essex CO13 9HA on 21 September 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
28 Oct 2019 | TM02 | Termination of appointment of Ian Forder as a secretary on 28 October 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
28 May 2019 | CH01 | Director's details changed for Steven John Herrington on 27 May 2019 | |
28 May 2019 | PSC04 | Change of details for Mr Steven Herrington as a person with significant control on 27 May 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
24 May 2017 | AP03 | Appointment of Mr Ian Forder as a secretary on 24 May 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
24 May 2017 | TM02 | Termination of appointment of Roderick Michael Coult as a secretary on 24 May 2017 | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 |