HERONMARK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/1524 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

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY CURLEY / 10/05/2014

View Document

12/05/1412 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER CURLEY / 10/05/2014

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/05/1327 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

28/02/1328 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

14/05/1214 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM
55 HOGHTON STREET
SOUTHPORT
MERSEYSIDE
PR9 0PG

View Document

11/05/1111 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

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

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY CURLEY / 10/05/2010

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS; AMEND

View Document

24/06/0324 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

09/01/039 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM:
THE BRITANNIA SUITE ST JAMESS
BUILDINGS 79 OXFORD STREET
MANCHESTER
M1 6FR

View Document

10/05/0110 May 2001 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