M.W. HERDMAN FORESTRY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

09/04/249 April 2024 Director's details changed for Mr Mark William Herdman on 2024-04-01

View Document

09/04/249 April 2024 Change of details for Mr Mark William Herdman as a person with significant control on 2024-04-01

View Document

28/02/2428 February 2024 Change of details for Mr Mark William Herdman as a person with significant control on 2016-04-06

View Document

28/02/2428 February 2024 Change of details for Miss Claire Alexandria Bisset as a person with significant control on 2016-04-06

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/03/2125 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

14/01/1914 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM MIDDLE DUKESFIELD HEXHAM NORTHUMBERLAND NE46 1SQ UNITED KINGDOM

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM MIDDLE DUKESFIELD HEXHAM NORTHUMBERLAND NE46 1SQ

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 SAIL ADDRESS CREATED

View Document

29/03/1729 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/04/1629 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065521480004

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/04/1516 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/05/148 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065521480003

View Document

03/04/143 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065521480002

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/04/1312 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

02/02/132 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM HERDMAN / 29/10/2012

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM EAST DUKESFIELD HEXHAM NORTHUMBERLAND NE46 1SQ

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ALEXANDRIA BISSET / 29/10/2012

View Document

29/10/1229 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK WILLIAM HERDMAN / 29/10/2012

View Document

12/06/1212 June 2012 ARTICLES OF ASSOCIATION

View Document

29/05/1229 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

29/05/1229 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/04/124 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ALEXANDRIA BISSET / 01/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM HERDMAN / 01/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 CURREXT FROM 30/04/2009 TO 31/07/2009

View Document

28/04/0828 April 2008 DIRECTOR AND SECRETARY APPOINTED MARK WILLIAM HERDMAN

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED CLAIRE ALEXANDRIA BISSET

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM MILBURN HOUSE HEXHAM BUSINESS PARK BURN LANE HEXHAM NE46 3RU

View Document

01/04/081 April 2008 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