Advanced company searchLink opens in new window

BARRINGTON & SONS LIMITED

Company number 07467612

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)
24 Nov 2017 AD01 Registered office address changed from 60 High Street Burnham-on-Sea Somerset TA8 1PE to 60 High Street Burnham-on-Sea Somerset TA8 1AG on 24 November 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
18 Oct 2016 TM01 Termination of appointment of Patricia Corran Frances Caley as a director on 12 October 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
15 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
14 Mar 2014 AP01 Appointment of Mr Julian Grenville Cann as a director
14 Mar 2014 TM01 Termination of appointment of Sarah Taylor as a director
13 Feb 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
10 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
17 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Apr 2012 AP01 Appointment of Sarah Jane Taylor as a director
17 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
13 Sep 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
10 Mar 2011 MG01 Duplicate mortgage certificatecharge no:1
09 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
22 Feb 2011 AP01 Appointment of Charles Joseph Culshaw as a director
16 Dec 2010 AP01 Appointment of Patricia Corran Frances Caley as a director
16 Dec 2010 AD01 Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England on 16 December 2010
13 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)