HERITAGE PLASTERING & RENDERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

03/02/253 February 2025

View Document

06/11/246 November 2024 Micro company accounts made up to 2024-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/11/236 November 2023 Micro company accounts made up to 2023-04-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/01/2214 January 2022 Director's details changed for Mr Stephen Anthony Knight on 2022-01-14

View Document

12/01/2212 January 2022 Registered office address changed from 10 Field Street Shepshed Loughborough Leicestershire LE12 9AL England to 95 Ashby Road Loughborough Leicestershire LE11 3AB on 2022-01-12

View Document

12/01/2212 January 2022 Director's details changed for Mr Stephen Anthony Knight on 2022-01-12

View Document

12/01/2212 January 2022 Change of details for Mr Stephen Anthony Knight as a person with significant control on 2022-01-12

View Document

02/08/212 August 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

27/06/1927 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY KNIGHT / 30/09/2017

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY KNIGHT / 30/09/2017

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/06/1617 June 2016 COMPANY NAME CHANGED ULTRA CARPETS & FLOORING LIMITED CERTIFICATE ISSUED ON 17/06/16

View Document

22/04/1622 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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