HORNER FOUNDATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

06/08/256 August 2025 NewChange of details for Horner Foundations Holdings Limited as a person with significant control on 2019-05-02

View Document

05/08/255 August 2025 NewChange of details for Horner Foundations Holdings Limited as a person with significant control on 2019-05-02

View Document

05/08/255 August 2025 NewChange of details for Horner Foundations Holdings Limited as a person with significant control on 2019-05-02

View Document

29/05/2529 May 2025 Notification of Horner Foundations Holdings Limited as a person with significant control on 2019-05-02

View Document

29/05/2529 May 2025 Cessation of Alyxander John Horner as a person with significant control on 2019-05-02

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Director's details changed for Mr Alyxander John Horner on 2023-08-21

View Document

21/08/2321 August 2023 Change of details for Mr Alyxander John Horner as a person with significant control on 2023-08-14

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

03/07/233 July 2023 Director's details changed for Mr Alyxander John Horner on 2023-07-03

View Document

03/07/233 July 2023 Registered office address changed from 153 Grosvenor Road Aldershot Hants GU11 3EF to Knoll House Knoll Road Camberley Surrey GU15 3SY on 2023-07-03

View Document

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

View Accounts

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

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

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

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR ALYXANDER HORNER

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR ALYX HORNER

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALYX HORNER / 04/09/2019

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ARMSTRONG

View Document

18/03/2018 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR ALYXANDER JOHN HORNER / 01/05/2019

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALYXANDER HORNER

View Document

01/08/191 August 2019 COMPANY NAME CHANGED MARTINS (GTS) LTD CERTIFICATE ISSUED ON 01/08/19

View Document

01/08/191 August 2019 CESSATION OF ALEXANDER ARMSTRONG AS A PSC

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR ALYXANDER JOHN HORNER

View Document

21/03/1921 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

28/03/1828 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/03/1810 March 2018 DISS40 (DISS40(SOAD))

View Document

08/03/188 March 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

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

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

08/09/178 September 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 1 HIGH STREET WINCANTON SOMERSET BA9 9JN ENGLAND

View Document

31/08/1731 August 2017 Registered office address changed from , 1 High Street, Wincanton, Somerset, BA9 9JN, England to Knoll House Knoll Road Camberley Surrey GU15 3SY on 2017-08-31

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 14 SANDHURST LANE DARBY GREEN SURREY GU17 0DH ENGLAND

View Document

23/03/1723 March 2017 Registered office address changed from , 14 Sandhurst Lane, Darby Green, Surrey, GU17 0DH, England to Knoll House Knoll Road Camberley Surrey GU15 3SY on 2017-03-23

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

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

View Accounts

30/06/1630 June 2016 DIRECTOR APPOINTED MR ALEXANDER MICHAEL ARMSTRONG

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENNY

View Document

12/01/1612 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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