HERONWARD LIMITED

Company Documents

DateDescription
30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

20/02/1720 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

01/02/161 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

06/06/156 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/03/1525 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM
C/O C/O GORDON WOOD SCOTT & PARTNERS LTD
DEAN HOUSE 94 WHITELADIES ROAD
CLIFTON
BRISTOL
BS8 2QX

View Document

30/05/1430 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM
C/O GORDON WOOD, SCOTT & PARTNERS DEAN HOUSE
94 WHITELADIES ROAD
CLIFTON
BRISTOL
BS8 2QX

View Document

25/02/1425 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

05/06/135 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

18/05/1218 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

13/02/1213 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

15/02/1115 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK GEORGE HUSSEY / 25/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ELLEN HUSSEY / 25/04/2010

View Document

21/05/1021 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0915 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM
C/O GORDON WOOD SCOTT & PARTNERS DEAN HOUSE 94 WHITELADIES ROAD
CLIFTON
BRISTOL
BS8 2QX

View Document

15/06/0915 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM
C/O GORDON WOOD SCOTT & PARTNERS
DEAN HOUSE 94 WHITELADIES ROAD
CLIFTON BRISTOL
BS8 2QX

View Document

19/06/0819 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0819 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/03/081 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/09/0410 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/036 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/06/018 June 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM:
119-121 EAST STREET
BEDMINSTER
BRISTOL
NORTH SOMERSET BS3 4ER

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM:
1/3 GLOUCESTER ROAD
BISHOPSTON
BRISTOL
AVON BS7 8AA

View Document

23/10/0023 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/008 June 2000 REGISTERED OFFICE CHANGED ON 08/06/00 FROM:
CROWN HOUSE 64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 SECRETARY RESIGNED

View Document

08/06/008 June 2000 ALTER MEMORANDUM 06/06/00

View Document

25/04/0025 April 2000 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