R K & S M HEARD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Termination of appointment of Susan Mary Heard as a secretary on 2025-05-21

View Document

21/05/2521 May 2025 Director's details changed for Mr Royston Heard on 2025-05-21

View Document

21/05/2521 May 2025 Director's details changed for Mrs Susan Mary Heard on 2025-05-21

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

21/05/2521 May 2025 Change of details for Mrs Susan Mary Heard as a person with significant control on 2025-05-21

View Document

24/07/2424 July 2024 Registered office address changed from Natcott Farm Hartland Bideford Devon EX39 6DQ United Kingdom to Warmleigh Farm Hartland Bideford Devon EX39 6DH on 2024-07-24

View Document

24/07/2424 July 2024 Change of details for Mr Royston Heard as a person with significant control on 2024-07-24

View Document

24/07/2424 July 2024 Change of details for Mrs Susan Mary Heard as a person with significant control on 2024-07-24

View Document

24/07/2424 July 2024 Change of details for Mr Joe Heard as a person with significant control on 2024-07-24

View Document

24/07/2424 July 2024 Secretary's details changed for Mrs Susan Mary Heard on 2024-07-24

View Document

24/07/2424 July 2024 Director's details changed for Mr Royston Heard on 2024-07-24

View Document

24/07/2424 July 2024 Director's details changed for Mrs Susan Mary Heard on 2024-07-24

View Document

24/07/2424 July 2024 Director's details changed for Mr Joe Heard on 2024-07-24

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/07/233 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Change of details for Mr Joe Heard as a person with significant control on 2022-05-20

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

20/05/2220 May 2022 Change of details for Mrs Susan Mary Heard as a person with significant control on 2022-05-20

View Document

20/05/2220 May 2022 Change of details for Mr Royston Heard as a person with significant control on 2022-05-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/06/2016 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/07/1915 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

15/05/1815 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054531420002

View Document

04/07/174 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE HEARD / 13/06/2016

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054531420001

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MR JOE HEARD

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HEARD / 16/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON HEARD / 15/05/2010

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 64 HIGH STREET BIDEFORD DEVON EX39 2AN

View Document

27/05/0927 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

01/06/061 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

01/06/061 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 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