HERON LINE LIMITED

Company Documents

DateDescription
17/06/1617 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

19/02/1619 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

03/03/153 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

24/02/1424 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MRS AMELIA CLAIRE RAYMOND

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMELIA CLAIRE RAYMOND / 28/01/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/05/1328 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

29/04/1329 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM
TOWNGATE HOUSE 2-8 PARKSTONE ROAD
POOLE
DORSET
BH15 2PW
ENGLAND

View Document

27/02/1227 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

09/01/129 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

18/05/1018 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

08/04/098 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM
FLEET COURT
NEW FIELDS
STINSFORD ROAD
POOLE
BH17 0NF

View Document

20/02/0820 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM:
11 CHURCH RD
PARKSTONE
POOLE
DORSET, BH14 8UF

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/02/9621 February 1996 RETURN MADE UP TO 18/02/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

15/02/9515 February 1995 RETURN MADE UP TO 18/02/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

22/02/9422 February 1994 RETURN MADE UP TO 18/02/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/02/9318 February 1993 RETURN MADE UP TO 18/02/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

26/04/9226 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9226 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9220 February 1992 RETURN MADE UP TO 18/02/92; FULL LIST OF MEMBERS

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

13/06/9113 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/915 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

05/04/915 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

05/03/915 March 1991 RETURN MADE UP TO 18/02/91; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 ADOPT MEM AND ARTS 13/12/89

View Document

02/01/902 January 1990 REGISTERED OFFICE CHANGED ON 02/01/90 FROM:
TEMPLE HOUSE
20 HOLYWELL ROW
LONDON
EC2A 4JB

View Document

02/01/902 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8927 November 1989 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