HEDDON STABLES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

18/12/2418 December 2024 Appointment of Miss Chloe Blackburn as a director on 2024-05-01

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

05/10/235 October 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

03/11/223 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

08/02/188 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / TONY BLACKBURN / 16/05/2016

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047669850003

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED LINDA ANN BROWN

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / TONY BLACKBURN / 22/05/2013

View Document

22/05/1322 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

11/12/1211 December 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

18/05/1218 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TONY BLACKBURN / 02/04/2010

View Document

20/05/1120 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY BLACKBURN / 16/05/2010

View Document

29/04/1029 April 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

17/04/1017 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/04/1016 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/10/099 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 SECRETARY APPOINTED LINDA ANN BROWN

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY JADE BLACKBURN

View Document

22/05/0722 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

18/12/0618 December 2006 COMPANY NAME CHANGED GEORDIE BOUNCERS LIMITED CERTIFICATE ISSUED ON 18/12/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW SECRETARY APPOINTED

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

16/05/0316 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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