HEATHWARR MGMT LTD

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

24/11/2424 November 2024 Micro company accounts made up to 2024-02-28

View Document

08/03/248 March 2024 Registered office address changed from 33 Roderick Road London NW3 2NN England to Suite a 82a James Carter Road Mildenhall Suffolk IP28 7DE on 2024-03-08

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/02/2428 February 2024 Certificate of change of name

View Document

26/11/2326 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/02/2326 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

27/11/2227 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/02/2226 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

25/03/2125 March 2021 APPOINTMENT TERMINATED, DIRECTOR JAN DUESING

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MR JAN DUESING

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES

View Document

09/12/209 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLAS LAWRENCE ARMELIN

View Document

09/12/209 December 2020 CESSATION OF DANIEL PETER FITZPATRICK AS A PSC

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR JAN DUESING

View Document

09/12/209 December 2020 CESSATION OF JAN DUESING AS A PSC

View Document

09/12/209 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEIKE WETZSTEIN

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 11 BISHOPS ORCHARD EAST HAGBOURNE DIDCOT OXFORDSHIRE OX11 9JS

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR BLAS LAWRENCE ARMELIN

View Document

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR JAN DUESING

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/04/167 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/05/1419 May 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/04/1321 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/12/126 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

26/08/1226 August 2012 24/08/12 STATEMENT OF CAPITAL GBP 30

View Document

25/08/1225 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAN DUESING

View Document

01/03/121 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 97 WAVERLEY ROAD READING BERKSHIRE RG30 2QB

View Document

05/12/115 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

27/02/1127 February 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

14/03/1014 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEIKE WETZSTEIN / 13/03/2010

View Document

14/03/1014 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

14/03/1014 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN DUESING / 13/03/2010

View Document

07/01/107 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

12/09/0812 September 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 33 RODERICK ROAD LONDON NW3 2NN

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 27/02/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 27/02/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 NEW SECRETARY APPOINTED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 REGISTERED OFFICE CHANGED ON 07/03/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/03/967 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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