HERRING DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

29/05/2529 May 2025 Appointment of Mr Daniel Gadsby as a director on 2025-05-29

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-13 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/10/2221 October 2022 Cancellation of shares. Statement of capital on 2022-03-31

View Document

20/10/2220 October 2022 Cancellation of shares. Statement of capital on 2022-10-07

View Document

20/10/2220 October 2022 Purchase of own shares.

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/10/2028 October 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

14/10/1914 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM UNIT 5 JUBILEE WAY SHIPLEY WEST YORKSHIRE BD18 1QG ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

25/10/1725 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

08/06/178 June 2017 SAIL ADDRESS CREATED

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/10/1618 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/04/14

View Document

18/10/1618 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/04/16

View Document

18/10/1618 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/04/11

View Document

18/10/1618 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/04/13

View Document

18/10/1618 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/04/12

View Document

18/10/1618 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/04/15

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA HERRING

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM, HALLAM STREET,, GUISLELEY,, LEEDS, WEST YORKSHIRE, LS20 8AG

View Document

27/05/1627 May 2016 30/04/16 STATEMENT OF CAPITAL GBP 99000

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/10/157 October 2015 DIRECTOR APPOINTED CLAIRE GADSBY

View Document

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/05/1422 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

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

View Document

24/05/1324 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/04/1230 April 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1116 June 2011 PREVSHO FROM 31/07/2011 TO 31/05/2011

View Document

09/06/119 June 2011 CURRSHO FROM 31/12/2011 TO 31/07/2011

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE GADSBY / 10/12/2010

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA HERRING / 10/12/2010

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GADSBY / 10/12/2010

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/08/1019 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/08/1019 August 2010 COMPANY NAME CHANGED GUISELEY ENGINEERING COMPANY LIMITED CERTIFICATE ISSUED ON 19/08/10

View Document

06/07/106 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE GADSBY / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GADSBY / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA HERRING / 22/10/2009

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/05/0830 May 2008 RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS

View Document

29/11/0729 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/031 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/05/998 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/07/9526 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9526 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

18/04/9518 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/05/9419 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 REGISTERED OFFICE CHANGED ON 11/05/93

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/05/925 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

14/10/9114 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

05/06/895 June 1989 RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/05/8817 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

17/05/8817 May 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8722 June 1987 RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

20/06/8620 June 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

27/05/8627 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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