KIT HEATH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

15/04/2515 April 2025 Director's details changed for Mr Christopher John Heath on 2025-04-15

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

11/10/2411 October 2024 Change of share class name or designation

View Document

11/10/2411 October 2024 Memorandum and Articles of Association

View Document

11/10/2411 October 2024 Resolutions

View Document

17/04/2417 April 2024 Director's details changed for Mrs Katrina Angela Nickell on 2024-04-17

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

03/04/243 April 2024 Change of details for Mr Christopher John Heath as a person with significant control on 2023-05-26

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/04/168 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/04/159 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR JEFF LANCASTER

View Document

07/04/147 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/04/1323 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/11/1227 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/04/1211 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/07/114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/05/1117 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFF LANCASTER / 01/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA ANGELA NICKELL / 01/04/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/07/098 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/05/0922 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE POCOCK / 31/01/2002

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY CARTWRIGHT-TAYLOR

View Document

02/05/082 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/01/0830 January 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/01/08

View Document

09/11/079 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/079 November 2007 NC INC ALREADY ADJUSTED 05/11/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NC INC ALREADY ADJUSTED 30/04/06

View Document

09/06/069 June 2006 ARTICLES OF ASSOCIATION

View Document

09/06/069 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/066 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

05/01/045 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/01/045 January 2004 NC INC ALREADY ADJUSTED 12/11/03

View Document

05/01/045 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/045 January 2004 £ NC 10100/1010100 12/1

View Document

05/01/045 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0312 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/12/026 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/024 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NC INC ALREADY ADJUSTED 19/04/02

View Document

30/04/0230 April 2002 CONVE 19/04/02

View Document

30/04/0230 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0230 April 2002 RE AGG & LEASE OF PROPE 19/04/02

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: SOUTHERNHAY HOUSE 36 SOUTHERNHAY EAST EXETER DEVON EX1 1NX

View Document

06/03/026 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

01/03/021 March 2002 COMPANY NAME CHANGED KIT HEATH SILVER LIMITED CERTIFICATE ISSUED ON 01/03/02

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/04/0114 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

15/04/9815 April 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 S386 DISP APP AUDS 17/09/97

View Document

26/09/9726 September 1997 S252 DISP LAYING ACC 17/09/97

View Document

26/09/9726 September 1997 S366A DISP HOLDING AGM 17/09/97

View Document

26/09/9726 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

15/06/9615 June 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 SECRETARY RESIGNED

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

04/04/964 April 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