HENRY IDDON & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Micro company accounts made up to 2024-05-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

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

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

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

View Accounts

10/05/2110 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, SECRETARY NELLIE IDDON

View Document

27/02/2027 February 2020 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

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/05/1624 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HENRY FORSHAW / 03/03/2014

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KIM FORSHAW / 03/03/2014

View Document

26/02/1626 February 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

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

27/02/1527 February 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

15/05/1415 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/04/1318 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/04/1126 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HENRY FORSHAW / 01/01/2010

View Document

10/05/1010 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KIM FORSHAW / 01/01/2010

View Document

11/03/1011 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/02/0819 February 2008

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 19 BECCONSALL LANE HESKETH BANK TARLETON LANCASHIRE PR4 6RR

View Document

08/05/078 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 295 HESKETH LANE HESKETH BANK LANCASHIRE PR4 6RJ

View Document

28/02/0628 February 2006

View Document

30/11/0530 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0513 June 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

29/08/0029 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

04/04/004 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

03/04/983 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

28/04/9628 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/05/945 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

18/05/9318 May 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

26/04/9226 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/9226 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

23/04/9123 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 ACCOUNTING REF. DATE EXT FROM 30/04 TO 03/06

View Document

06/02/916 February 1991 REGISTERED OFFICE CHANGED ON 06/02/91 FROM: STATION BRIDLE HESKETA BANK PRESTON PR4 6RR

View Document

06/02/916 February 1991

View Document

26/09/9026 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9015 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990 REGISTERED OFFICE CHANGED ON 15/06/90 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT,ME8 OQP

View Document

14/06/9014 June 1990 COMPANY NAME CHANGED ZAMBROW LIMITED CERTIFICATE ISSUED ON 15/06/90

View Document

19/04/9019 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information