TONY HERRON JOINERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/06/255 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
| 22/11/2422 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-05-31 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 01/07/211 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
| 22/05/1922 May 2019 | DISS40 (DISS40(SOAD)) |
| 21/05/1921 May 2019 | FIRST GAZETTE |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
| 14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
| 13/01/1713 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/04/1613 April 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
| 12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 11/12/1511 December 2015 | APPOINTMENT TERMINATED, SECRETARY MARGARET HERRON |
| 17/03/1517 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/04/1417 April 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
| 08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 19/03/1319 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
| 04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/05/124 May 2012 | REGISTERED OFFICE CHANGED ON 04/05/2012 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP |
| 30/03/1230 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
| 09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 25/03/1125 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
| 13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 24/03/1024 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
| 24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HERRON / 01/10/2009 |
| 24/03/1024 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET HERRON / 01/10/2009 |
| 09/06/099 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 23/03/0923 March 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
| 23/03/0923 March 2009 | REGISTERED OFFICE CHANGED ON 23/03/2009 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP |
| 26/03/0826 March 2008 | SECRETARY APPOINTED MARGARET HERRON |
| 26/03/0826 March 2008 | DIRECTOR APPOINTED ANTHONY HERRON |
| 13/03/0813 March 2008 | REGISTERED OFFICE CHANGED ON 13/03/2008 FROM SILVERWELLLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP |
| 12/03/0812 March 2008 | ADOPT MEM AND ARTS 03/03/2008 |
| 11/03/0811 March 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. |
| 11/03/0811 March 2008 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
| 03/03/083 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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