HERITAGE MASONRY CONTRACTS (HMC) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Director's details changed for Mrs Bridget Catherine Black-Knight on 2025-06-10

View Document

23/06/2523 June 2025 Director's details changed for Mr Sean Knight on 2025-06-10

View Document

23/06/2523 June 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

14/10/2414 October 2024 Registered office address changed from 19 Manning Road Bourne PE10 9HW England to Unit 4C Sewstern Industrial Estate Gunby Road Grantham Lincs NG33 5rd on 2024-10-14

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

29/07/2329 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

26/01/2226 January 2022 Director's details changed for Mr Sean Knight on 2018-09-28

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 37 WOOD VIEW BOURNE LINCOLNSHIRE PE10 9NL ENGLAND

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

03/05/173 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 26 ROCHESTER COURT BOURNE LINCOLNSHIRE PE10 9TW UNITED KINGDOM

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR AARON MCNAMEE

View Document

03/10/153 October 2015 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