- Company Overview for BARRINGTON & SONS LIMITED (07467612)
- Filing history for BARRINGTON & SONS LIMITED (07467612)
- People for BARRINGTON & SONS LIMITED (07467612)
- Charges for BARRINGTON & SONS LIMITED (07467612)
- More for BARRINGTON & SONS LIMITED (07467612)
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
|
|
15 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
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
|
|
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
|