HERON CONSTRUCTION AND DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2024-12-31 with updates

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

08/11/228 November 2022 Accounts for a dormant company made up to 2022-04-05

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20

View Document

20/02/2120 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

12/12/1912 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

18/12/1718 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

15/02/1115 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY JILL FROUDE / 31/12/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN WILLIAM FROUDE / 31/12/2009

View Document

19/02/1019 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/02/0117 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0117 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

13/03/9913 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

24/04/9824 April 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 05/04/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

29/10/9729 October 1997 ACC. REF. DATE EXTENDED FROM 05/04/98 TO 30/06/98

View Document

13/05/9713 May 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

21/11/9621 November 1996 REGISTERED OFFICE CHANGED ON 21/11/96 FROM: 19 FARNCOMBE ROAD WORTHING WEST SUSSEX BN11 2AY

View Document

21/03/9621 March 1996 COMPANY NAME CHANGED WINDMILL HOMES (SOUTHERN) LIMITE D CERTIFICATE ISSUED ON 22/03/96

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

07/01/957 January 1995 EXEMPTION FROM APPOINTING AUDITORS 30/12/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

28/01/9428 January 1994 REGISTERED OFFICE CHANGED ON 28/01/94 FROM: 13 ST JOHNS ROAD HARROW MIDDX HA1 2EE

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

14/09/8914 September 1989 RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

23/06/8923 June 1989 FIRST GAZETTE

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

18/05/8818 May 1988 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 FIRST GAZETTE

View Document

28/07/8728 July 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

02/05/872 May 1987 RETURN MADE UP TO 19/03/86; FULL LIST OF MEMBERS

View Document

02/05/872 May 1987 REGISTERED OFFICE CHANGED ON 02/05/87 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

04/04/874 April 1987 FULL ACCOUNTS MADE UP TO 05/04/85

View Document

20/11/8620 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8620 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/862 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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