M R HEATH LIMITED

Company Documents

DateDescription
21/04/2221 April 2022 Application to strike the company off the register

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Termination of appointment of Aileen Jones as a secretary on 2022-02-07

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

30/04/2030 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

30/04/1930 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

24/04/1824 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

24/04/1724 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

20/04/1620 April 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

19/10/1519 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROGER HEATH / 03/07/2015

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 11 ATHELSTAN ROAD WORKSOP NOTTS S80 1AH

View Document

22/05/1522 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/10/1420 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

01/05/141 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/10/1317 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

23/05/1323 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/10/1218 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

24/04/1224 April 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/10/1117 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

28/04/1128 April 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/10/1017 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

19/04/1019 April 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 11 ATHELSTAN ROAD WORKSOP NOTTS S80 1AH

View Document

19/10/0919 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROGER HEATH / 17/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / AILEEN JONES / 17/10/2009

View Document

26/05/0926 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 39 GREYSTONES CRESCENT SHEFFIELD S11 7JN

View Document

22/04/0822 April 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/10/0716 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0618 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/10/0521 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0431 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/10/0322 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 S366A DISP HOLDING AGM 31/03/03

View Document

24/04/0324 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0228 October 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

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