HERONCREST (CONSTRUCTION) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

21/01/2521 January 2025 Termination of appointment of Patrick Donnell O'sullivan as a director on 2025-01-21

View Document

21/01/2521 January 2025 Appointment of Mr Miles Adrian White as a director on 2025-01-21

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/12/248 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

02/09/242 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-25 with updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WHITE / 12/11/2019

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEX SECRETARIES LIMITED / 23/03/2018

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM SUITE A THE CHAMBERS 5A THE SQUARE PETERSFIELD HAMPSHIRE GU32 3HJ

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/02/165 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/04/1324 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/01/1325 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEX SECRETARIES LIMITED / 06/03/2012

View Document

07/03/127 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

25/02/1225 February 2012 DISS40 (DISS40(SOAD))

View Document

22/02/1222 February 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

08/02/118 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

10/01/1110 January 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

07/11/097 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/02/097 February 2009 RETURN MADE UP TO 18/01/09; NO CHANGE OF MEMBERS

View Document

13/03/0813 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 RETURN MADE UP TO 18/01/08; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 36B HIGH STREET, PETERSFIELD, HAMPSHIRE GU31 4JA

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 SECRETARY RESIGNED

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 COMPANY NAME CHANGED HALLSDOWN INVESTMENTS LIMITED CERTIFICATE ISSUED ON 18/08/04

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 REGISTERED OFFICE CHANGED ON 20/01/01 FROM: 21 CORFE CLOSE, HILLHEAD, FAREHAM, HAMPSHIRE PO14 3NN

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 NEW SECRETARY APPOINTED

View Document

04/06/994 June 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/01/9728 January 1997 REGISTERED OFFICE CHANGED ON 28/01/97

View Document

27/09/9627 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9630 July 1996 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 SECRETARY RESIGNED

View Document

30/07/9630 July 1996 NEW SECRETARY APPOINTED

View Document

30/07/9630 July 1996 ACC. REF. DATE SHORTENED FROM 31/01/97 TO 31/12/96

View Document

30/07/9630 July 1996 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 REGISTERED OFFICE CHANGED ON 30/07/96 FROM: 11-13 MACKLIN STREET, LONDON, WC2B 5NH

View Document

18/01/9618 January 1996 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