Founded in 2005, Heron Contracting Ltd has its registered office in Richmond, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 6 directors listed as Heron, Dawn, Heron, Robert, Dryden, Sandra, Holmes, John, Gregory, Matthew, Heron, Paula for Heron Contracting Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HERON, Robert | 06 October 2005 | - | 1 |
GREGORY, Matthew | 01 November 2013 | 29 May 2015 | 1 |
HERON, Paula | 01 July 2007 | 19 October 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HERON, Dawn | 24 November 2012 | - | 1 |
DRYDEN, Sandra | 19 October 2010 | 14 December 2011 | 1 |
HOLMES, John | 14 December 2011 | 24 November 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 August 2020 | |
CS01 - N/A | 16 October 2019 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 19 October 2018 | |
AA - Annual Accounts | 09 May 2018 | |
CS01 - N/A | 21 November 2017 | |
CH01 - Change of particulars for director | 21 November 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 01 August 2016 | |
AR01 - Annual Return | 06 November 2015 | |
AA - Annual Accounts | 13 August 2015 | |
TM01 - Termination of appointment of director | 29 May 2015 | |
AR01 - Annual Return | 11 November 2014 | |
AA - Annual Accounts | 26 March 2014 | |
RESOLUTIONS - N/A | 20 January 2014 | |
SH08 - Notice of name or other designation of class of shares | 20 January 2014 | |
SH01 - Return of Allotment of shares | 20 January 2014 | |
SH01 - Return of Allotment of shares | 20 January 2014 | |
AP01 - Appointment of director | 14 November 2013 | |
AP01 - Appointment of director | 14 November 2013 | |
AR01 - Annual Return | 08 October 2013 | |
AA - Annual Accounts | 25 June 2013 | |
MR01 - N/A | 08 May 2013 | |
AP03 - Appointment of secretary | 01 May 2013 | |
TM02 - Termination of appointment of secretary | 01 May 2013 | |
AR01 - Annual Return | 11 October 2012 | |
AA - Annual Accounts | 01 June 2012 | |
AP03 - Appointment of secretary | 12 April 2012 | |
TM02 - Termination of appointment of secretary | 12 April 2012 | |
AR01 - Annual Return | 20 October 2011 | |
CH03 - Change of particulars for secretary | 20 October 2011 | |
AD01 - Change of registered office address | 12 July 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AP03 - Appointment of secretary | 01 November 2010 | |
TM02 - Termination of appointment of secretary | 01 November 2010 | |
TM01 - Termination of appointment of director | 01 November 2010 | |
AR01 - Annual Return | 12 October 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
CH03 - Change of particulars for secretary | 12 October 2010 | |
AA - Annual Accounts | 23 September 2010 | |
AR01 - Annual Return | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
AA - Annual Accounts | 22 June 2009 | |
363a - Annual Return | 04 November 2008 | |
287 - Change in situation or address of Registered Office | 04 November 2008 | |
AA - Annual Accounts | 29 September 2008 | |
363a - Annual Return | 11 October 2007 | |
AA - Annual Accounts | 02 August 2007 | |
287 - Change in situation or address of Registered Office | 25 July 2007 | |
288a - Notice of appointment of directors or secretaries | 21 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 2007 | |
363s - Annual Return | 03 November 2006 | |
395 - Particulars of a mortgage or charge | 05 January 2006 | |
225 - Change of Accounting Reference Date | 03 November 2005 | |
NEWINC - New incorporation documents | 06 October 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 May 2013 | Outstanding |
N/A |
Debenture | 04 January 2006 | Outstanding |
N/A |