HERON & DACE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 14/04/2514 April 2025 | Change of share class name or designation |
| 14/04/2514 April 2025 | Resolutions |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 05/11/245 November 2024 | Confirmation statement made on 2024-10-22 with no updates |
| 28/10/2428 October 2024 | Director's details changed for Mr Nigel Charles Dace on 2024-10-25 |
| 28/10/2428 October 2024 | Director's details changed for Mr Hugh Heron on 2024-10-25 |
| 25/10/2425 October 2024 | Change of details for Mr Hugh Heron as a person with significant control on 2024-10-25 |
| 25/10/2425 October 2024 | Change of details for Mr Nigel Charles Dace as a person with significant control on 2024-10-25 |
| 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 |
| 25/09/2425 September 2024 | Micro company accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 25/10/2325 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
| 27/09/2327 September 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/10/2228 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 03/11/213 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
| 26/07/2126 July 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
| 16/07/1916 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
| 26/04/1826 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
| 23/10/1723 October 2017 | VARYING SHARE RIGHTS AND NAMES |
| 07/09/177 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
| 15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 20/11/1520 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
| 02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 21/01/1521 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 070530420002 |
| 17/01/1517 January 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 21/11/1421 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
| 17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 15/01/1415 January 2014 | Annual return made up to 22 October 2013 with full list of shareholders |
| 24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 22/03/1322 March 2013 | PREVEXT FROM 31/10/2012 TO 31/12/2012 |
| 22/11/1222 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
| 30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 28/10/1128 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
| 12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 30/11/1030 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
| 20/01/1020 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 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 |
| 22/10/0922 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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