W M HERON & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 Confirmation statement made on 2025-08-22 with no updates

View Document

27/08/2527 August 2025 Change of details for Mr David Chrystal Heron as a person with significant control on 2025-08-27

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

20/01/2520 January 2025 Termination of appointment of David Chrystal Heron as a director on 2025-01-16

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

23/06/2423 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

23/08/2323 August 2023 Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW

View Document

23/08/2323 August 2023 Register(s) moved to registered inspection location Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN MARY HERON

View Document

10/05/1910 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/05/2019

View Document

10/05/1910 May 2019 12/04/19 STATEMENT OF CAPITAL GBP 700020

View Document

10/05/1910 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHRYSTAL HERON

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR STEVEN WILLIAM HERON

View Document

18/04/1918 April 2019 PREVEXT FROM 31/08/2018 TO 30/11/2018

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVOD IAN HERON / 12/04/2019

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR DAVOD IAN HERON

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

03/09/183 September 2018 29/09/17 STATEMENT OF CAPITAL GBP 20

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM HIGH GREEN WARCOP APPLEBY IN WESTMORLAND CUMBRIA CA16 6NX UNITED KINGDOM

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM EASTFIELD FARM WARCOP APPLEBY-IN-WESTMORLAND CUMBRIA CA16 9PS ENGLAND

View Document

26/01/1826 January 2018 SECTION 197 OF THE CA 2006/GUARANTEE 06/01/2018

View Document

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109299760001

View Document

23/08/1723 August 2017 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