Advanced company searchLink opens in new window

HARRINGTON FACTORY COMPANY LIMITED(THE)

Company number 00021205

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)
23 Oct 2014 AP03 Appointment of Mr Chris Carson as a secretary on 1 July 2014
30 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 20,401.00012
19 Aug 2013 AD01 Registered office address changed from Stanhope House Leopold Street Long Eaton Nottingham NG10 4QE England on 19 August 2013
22 Feb 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
21 Feb 2013 TM02 Termination of appointment of David Smith as a secretary
11 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Oct 2012 AD01 Registered office address changed from 49 Derby Road Long Eaton Nr Nottingham NG10 1NB on 25 October 2012
11 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
10 Jan 2012 CH03 Secretary's details changed for David Foulkes Smith on 1 January 2012
28 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
19 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
20 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
20 Jan 2011 CH01 Director's details changed for David Grundy on 5 January 2011
05 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
21 Jan 2010 AR01 Annual return made up to 13 December 2009
09 Jan 2009 363a Return made up to 13/12/08; full list of members
09 Jan 2009 288b Appointment terminated director alan milner
17 Nov 2008 AA Total exemption small company accounts made up to 30 June 2008
22 Sep 2008 SA Statement of affairs
22 Sep 2008 88(2) Ad 08/09/08\gbp si 6@80=480\gbp ic 20400/20880\
09 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Apr 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Auth unissued shares sold 14/04/2008
17 Jan 2008 288a New director appointed
10 Jan 2008 363s Return made up to 13/12/07; full list of members