OPENHEATH LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

02/09/242 September 2024 Micro company accounts made up to 2024-02-28

View Document

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

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

09/10/239 October 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

07/12/227 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

18/10/2218 October 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

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

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

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

31/08/1931 August 2019 APPOINTMENT TERMINATED, SECRETARY PETER DOBINSON

View Document

31/08/1931 August 2019 SECRETARY APPOINTED MR TOM LATHAM DOBINSON

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN DOBINSON

View Document

01/03/161 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

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

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEAN DOBINSON / 13/03/2013

View Document

25/02/1425 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

22/10/1322 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETERT THOMAS ARTHUR DOBINSON / 08/01/2013

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PETERT THOMAS ARTHUR DOBINSON / 08/01/2013

View Document

02/03/122 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

15/11/1115 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

06/03/116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA PATRICIA JEAN DOBINSON / 05/02/2011

View Document

06/03/116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEAN DOBINSON / 05/02/2011

View Document

06/03/116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETERT THOMAS ARTHUR DOBINSON / 05/02/2011

View Document

06/03/116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETERT THOMAS ARTHUR DOBINSON / 05/02/2011

View Document

08/12/108 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

02/03/102 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY JEAN DOBINSON

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED MISS EMMA PATRICIA JEAN DOBINSON

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED MR PETERT THOMAS ARTHUR DOBINSON

View Document

21/05/0821 May 2008 SECRETARY APPOINTED MR PETERT THOMAS ARTHUR DOBINSON

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

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

View Document

13/04/0013 April 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 SECRETARY RESIGNED

View Document

09/02/989 February 1998 S386 DIS APP AUDS 05/02/98

View Document

05/02/985 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information