HEDDON STABLES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-27 with no updates |
18/12/2418 December 2024 | Appointment of Miss Chloe Blackburn as a director on 2024-05-01 |
17/10/2417 October 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
05/10/235 October 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
03/11/223 November 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
23/12/2123 December 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
05/11/195 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
19/02/1919 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
08/02/188 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/05/1617 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
17/05/1617 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TONY BLACKBURN / 16/05/2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
19/02/1419 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 047669850003 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
24/10/1324 October 2013 | DIRECTOR APPOINTED LINDA ANN BROWN |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TONY BLACKBURN / 22/05/2013 |
22/05/1322 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
11/12/1211 December 2012 | 31/05/12 TOTAL EXEMPTION FULL |
18/05/1218 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/05/1120 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TONY BLACKBURN / 02/04/2010 |
20/05/1120 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
22/12/1022 December 2010 | 31/05/10 TOTAL EXEMPTION FULL |
20/05/1020 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TONY BLACKBURN / 16/05/2010 |
29/04/1029 April 2010 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
17/04/1017 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/04/1016 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/10/099 October 2009 | 31/05/09 TOTAL EXEMPTION FULL |
18/05/0918 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | 31/05/08 TOTAL EXEMPTION FULL |
20/05/0820 May 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
10/03/0810 March 2008 | SECRETARY APPOINTED LINDA ANN BROWN |
10/03/0810 March 2008 | APPOINTMENT TERMINATED SECRETARY JADE BLACKBURN |
22/05/0722 May 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
18/12/0618 December 2006 | COMPANY NAME CHANGED GEORDIE BOUNCERS LIMITED CERTIFICATE ISSUED ON 18/12/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
24/03/0624 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
20/05/0520 May 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
21/06/0421 June 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
03/06/033 June 2003 | DIRECTOR RESIGNED |
03/06/033 June 2003 | SECRETARY RESIGNED |
03/06/033 June 2003 | NEW DIRECTOR APPOINTED |
03/06/033 June 2003 | NEW SECRETARY APPOINTED |
03/06/033 June 2003 | REGISTERED OFFICE CHANGED ON 03/06/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
16/05/0316 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company