HERON TOOLS AND HARDWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/03/2522 March 2025 Termination of appointment of Garry George Gladden as a director on 2024-09-17

View Document

22/03/2522 March 2025 Appointment of Mr Jitendra Patel as a director on 2024-09-17

View Document

22/03/2522 March 2025 Appointment of Mr Sachin Amin as a director on 2024-09-17

View Document

22/03/2522 March 2025 Confirmation statement made on 2025-02-21 with updates

View Document

22/03/2522 March 2025 Notification of Sachin Amin as a person with significant control on 2024-09-17

View Document

22/03/2522 March 2025 Notification of Jitendra Patel as a person with significant control on 2024-09-17

View Document

22/03/2522 March 2025 Cessation of Oliver James Luke Evans as a person with significant control on 2024-09-17

View Document

22/03/2522 March 2025 Cessation of Chantelle Catrina Gladden as a person with significant control on 2024-09-17

View Document

22/03/2522 March 2025 Cessation of Garry George Gladden as a person with significant control on 2024-09-17

View Document

22/03/2522 March 2025 Registered office address changed from Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN United Kingdom to 437-439 Streatham High Road London SW16 3PH on 2025-03-22

View Document

22/03/2522 March 2025 Termination of appointment of Chantelle Catrina Gladden as a secretary on 2024-09-17

View Document

22/03/2522 March 2025 Termination of appointment of Chantelle Catrina Gladden as a director on 2024-09-17

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/05/2417 May 2024 Director's details changed for Miss Chantelle Katrina Gladden on 2024-05-17

View Document

17/05/2417 May 2024 Change of details for Miss Chantelle Katrina Gladden as a person with significant control on 2024-05-17

View Document

17/05/2417 May 2024 Secretary's details changed for Ms Chantelle Katrina Gladden on 2024-05-17

View Document

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

View Accounts

10/04/2410 April 2024 Satisfaction of charge 2 in full

View Document

10/04/2410 April 2024 Satisfaction of charge 1 in full

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

11/11/2311 November 2023 Notification of Chantelle Katrina Gladden as a person with significant control on 2023-11-03

View Document

15/10/2315 October 2023 Secretary's details changed for Ms Chantelle Gladden on 2023-10-12

View Document

15/10/2315 October 2023 Appointment of Miss Chantelle Katrina Gladden as a director on 2023-10-12

View Document

29/06/2329 June 2023 Registered office address changed from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN on 2023-06-29

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

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

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-02-21 with updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2020-04-30

View Document

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

View Accounts

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

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

03/12/173 December 2017 REGISTERED OFFICE CHANGED ON 03/12/2017 FROM 10 OVERCLIFFE GRAVESEND KENT DA11 0EF

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

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

View Accounts

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELIAS

View Document

09/03/179 March 2017 SECRETARY APPOINTED MS CHANTELLE GLADDEN

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR GARRY GEORGE GLADDEN

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

03/03/173 March 2017 21/02/17 STATEMENT OF CAPITAL GBP 8000

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER ELIAS

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR DORETHY GLADDEN

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY DORETHY GLADDEN

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/10/155 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/12/1419 December 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM SUNRISE OF BANSTEAD CROYDON LANE BANSTEAD SURREY SM7 3AG ENGLAND

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM HIGHWOOD 1 BEECHWOOD LANE WARLINGHAM SURREY CR6 9LT

View Document

02/10/132 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DORETHY ROSALIND GLADDEN / 25/01/2013

View Document

02/10/132 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DORETHY ROSALIND GLADDEN / 25/01/2013

View Document

01/10/121 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

11/10/1111 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR SIDNEY GLADDEN

View Document

12/09/1112 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

28/10/1028 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY FREDERICK GLADDEN / 24/09/2010

View Document

01/10/101 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DORETHY ROSALIND GLADDEN / 24/09/2010

View Document

31/10/0931 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

04/10/074 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/10/044 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/10/039 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/10/0215 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/09/0128 September 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

02/10/002 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/10/994 October 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/09/9828 September 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

01/10/971 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/971 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

30/09/9630 September 1996 RETURN MADE UP TO 24/09/96; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

06/10/956 October 1995 RETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/09/9514 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/9514 September 1995 ALTER MEM AND ARTS 01/07/95

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 24/09/94; NO CHANGE OF MEMBERS

View Document

03/12/933 December 1993 RETURN MADE UP TO 24/09/93; NO CHANGE OF MEMBERS

View Document

03/12/933 December 1993 REGISTERED OFFICE CHANGED ON 03/12/93 FROM: 86 ACRE LANE BRIXTON LONDON SW2 5QN

View Document

12/11/9312 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

02/12/922 December 1992 £ SR 5900@1 24/07/91

View Document

01/12/921 December 1992 RETURN MADE UP TO 24/09/92; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

15/11/9115 November 1991 RETURN MADE UP TO 24/09/91; CHANGE OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

10/09/9110 September 1991 RE:SHARES 24/07/91

View Document

10/09/9110 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/913 September 1991 DIRECTOR RESIGNED

View Document

13/08/9113 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/919 April 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

13/12/9013 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

21/11/9021 November 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

30/01/9030 January 1990 RETURN MADE UP TO 24/09/89; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/10/8810 October 1988 RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 PARTICULARS OF CONTRACT RELATING TO SHARES

View Document

11/08/8811 August 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/05/88

View Document

11/08/8811 August 1988 WD 23/06/88 AD 16/06/88--------- £ SI 10000@1=10000 £ IC 3570/13570

View Document

18/07/8818 July 1988 CAPIT £3470 04/05/88

View Document

20/06/8820 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/04/88

View Document

07/02/887 February 1988 RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

06/09/876 September 1987 REGISTERED OFFICE CHANGED ON 06/09/87 FROM: 1 SERJEANTS INN LONDON EC4Y 1JD

View Document

24/02/8724 February 1987 RETURN MADE UP TO 13/01/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/01/807 January 1980 ANNUAL RETURN MADE UP TO 12/12/79

View Document

17/08/7717 August 1977 CERTIFICATE OF INCORPORATION

View Document


More Company Information