HERON ENGINEERING AND DESIGN LIMITED
Company number 04353317
- Company Overview for HERON ENGINEERING AND DESIGN LIMITED (04353317)
- Filing history for HERON ENGINEERING AND DESIGN LIMITED (04353317)
- People for HERON ENGINEERING AND DESIGN LIMITED (04353317)
- Charges for HERON ENGINEERING AND DESIGN LIMITED (04353317)
- More for HERON ENGINEERING AND DESIGN LIMITED (04353317)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Mar 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-03-02
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Nov 2013 | CH01 | Director's details changed for Mark Thompson on 18 March 2013 | |
03 Mar 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
10 Jan 2013 | TM02 | Termination of appointment of Jo Burnhan as a secretary | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
15 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
28 Mar 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
28 Mar 2010 | CH01 | Director's details changed for Mark Thompson on 1 October 2009 | |
24 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
16 Sep 2009 | 288c | Director's change of particulars / mark thompson / 15/09/2009 | |
16 Sep 2009 | 287 | Registered office changed on 16/09/2009 from cedar studio coombes moor presteigne powys herefordshire LD8 2HY | |
09 Jun 2009 | 363a | Return made up to 17/01/09; full list of members | |
09 Jun 2009 | 287 | Registered office changed on 09/06/2009 from top floor studio 47 farringdon road london EC1M 3JB | |
08 Jun 2009 | 288c | Director's change of particulars / mark thompson / 01/02/2009 | |
24 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
31 Oct 2008 | 288a | Secretary appointed ms jo burnhan | |
31 Oct 2008 | 288b | Appointment terminated secretary nick sekulic | |
17 Jan 2008 | 363a | Return made up to 17/01/08; full list of members | |
17 Dec 2007 | AA | Total exemption small company accounts made up to 30 April 2007 |