HERON & DACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

14/04/2514 April 2025 Change of share class name or designation

View Document

14/04/2514 April 2025 Resolutions

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

28/10/2428 October 2024 Director's details changed for Mr Nigel Charles Dace on 2024-10-25

View Document

28/10/2428 October 2024 Director's details changed for Mr Hugh Heron on 2024-10-25

View Document

25/10/2425 October 2024 Change of details for Mr Hugh Heron as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Change of details for Mr Nigel Charles Dace as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to 114 Carleton Road Pontefract West Yorkshire WF8 3NQ on 2024-10-25

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

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

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

26/07/2126 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070530420002

View Document

17/01/1517 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/11/1421 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 22 October 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/03/1322 March 2013 PREVEXT FROM 31/10/2012 TO 31/12/2012

View Document

22/11/1222 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/11/1030 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

20/01/1020 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S73 ODY UNITED KINGDOM

View Document

22/10/0922 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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