BARRINGTON LETTINGS LIMITED
Status | ACTIVE |
Company No. | 06127437 |
Category | Private Limited Company |
Incorporated | 26 Feb 2007 |
Age | 17 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
BARRINGTON LETTINGS LIMITED is an active private limited company with number 06127437. It was incorporated 17 years, 3 months, 9 days ago, on 26 February 2007. The company address is 26 High Road, Buckhurst Hill, IG9 5HP, Essex.
Company Fillings
Confirmation statement with updates
Date: 07 Mar 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Second filing of confirmation statement with made up date
Date: 08 Mar 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-02-26
Documents
Confirmation statement with updates
Date: 03 Mar 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Change to a person with significant control
Date: 02 Mar 2023
Action Date: 26 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-26
Psc name: Mrs Shula Barrington
Documents
Change to a person with significant control
Date: 02 Mar 2023
Action Date: 26 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lee John Barrington
Change date: 2023-02-26
Documents
Change person director company with change date
Date: 01 Mar 2023
Action Date: 26 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-26
Officer name: Mrs Shula Barrington
Documents
Change person director company with change date
Date: 01 Mar 2023
Action Date: 26 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-26
Officer name: Mr Lee John Barrington
Documents
Change to a person with significant control
Date: 01 Mar 2023
Action Date: 26 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-26
Psc name: Mrs Shula Barrington
Documents
Change to a person with significant control
Date: 28 Feb 2023
Action Date: 26 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lee John Barrington
Change date: 2023-02-26
Documents
Change to a person with significant control
Date: 28 Feb 2023
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lee John Barrington
Change date: 2016-06-01
Documents
Change to a person with significant control
Date: 28 Feb 2023
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-06-01
Psc name: Mrs Shula Barrington
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 18 Nov 2022
Action Date: 17 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-17
Psc name: Mrs Shula Barrington
Documents
Change person director company with change date
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-17
Officer name: Mrs Shula Barrington
Documents
Change to a person with significant control
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-17
Psc name: Mr Lee John Barrington
Documents
Change person director company with change date
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-17
Officer name: Mr Lee John Barrington
Documents
Confirmation statement with updates
Date: 01 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Second filing of director appointment with name
Date: 14 Sep 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Shula Barrington
Documents
Confirmation statement with updates
Date: 09 Apr 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 11 Mar 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Change to a person with significant control
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-01
Psc name: Mrs Shula Barrington
Documents
Change to a person with significant control
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lee John Barrington
Change date: 2018-02-01
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 26 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-26
Documents
Capital allotment shares
Date: 12 Mar 2013
Action Date: 01 Jan 2013
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2013-01-01
Documents
Termination director company with name
Date: 12 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Hall
Documents
Termination director company with name
Date: 12 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nh Corporate Appointments Ltd.
Documents
Appoint person director company with name
Date: 12 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shula Barrington
Documents
Appoint person director company with name
Date: 12 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee John Barrington
Documents
Change registered office address company with date old address
Date: 12 Mar 2013
Action Date: 12 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-12
Old address: 7 Johnston Road Woodford Green Essex IG8 0XA
Documents
Certificate change of name company
Date: 12 Mar 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed discount properties direct LIMITED\certificate issued on 12/03/13
Documents
Accounts with accounts type dormant
Date: 12 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 12 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 26 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-26
Documents
Accounts with accounts type dormant
Date: 07 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Appoint person director company with name
Date: 13 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Nicholas Hall
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 26 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-26
Documents
Appoint corporate director company with name
Date: 27 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Nh Corporate Appointments Ltd.
Documents
Termination director company with name
Date: 27 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Nieberg
Documents
Termination director company with name
Date: 27 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melvyn De'friend
Documents
Termination director company with name
Date: 27 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian De'friend
Documents
Termination secretary company with name
Date: 27 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Irene De'friend
Documents
Accounts with accounts type dormant
Date: 21 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 26 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-26
Documents
Change person director company with change date
Date: 06 Apr 2011
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Scott Nieberg
Change date: 2010-11-01
Documents
Change person director company with change date
Date: 06 Apr 2011
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Andrew De'friend
Change date: 2010-11-01
Documents
Change person director company with change date
Date: 06 Apr 2011
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Melvyn Maxwell Joseph De'friend
Change date: 2010-11-01
Documents
Change person secretary company with change date
Date: 06 Apr 2011
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Irene Susan De'friend
Change date: 2010-11-01
Documents
Accounts with accounts type dormant
Date: 17 Mar 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 26 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-26
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Andrew De'friend
Change date: 2009-10-31
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Melvyn Maxwell Joseph De'friend
Documents
Accounts with accounts type dormant
Date: 06 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/09; full list of members
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / irene nieberg / 01/03/2008
Documents
Accounts with accounts type dormant
Date: 21 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/08; full list of members
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 26/02/07--------- £ si 899@1=899 £ ic 1/900
Documents
Some Companies
13 CRANLEY GARDENS RTM COMPANY LIMITED
27 PALACE GATE,,W8 5LS
Number: | 05965073 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE
Number: | 03516518 |
Status: | ACTIVE |
Category: | Private Limited Company |
A AND L, SUITE 1-3 HOP EXCHANGE,LONDON,SE1 1TY
Number: | 11363084 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 DUMBRECK ROAD,LONDON,SE9 1XB
Number: | 07961083 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A PIERCING HILL,EPPING,CM16 7JN
Number: | 09968885 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLUTIONS NON DESTRUCTIVE TESTING LTD
6 LOWFIELDS WALK,STOCKTON-ON-TEES,TS17 0SW
Number: | 09875020 |
Status: | ACTIVE |
Category: | Private Limited Company |