KNOWLES WARWICK GROUP LIMITED

05260654
CHARLOTTE HOUSE 500 CHARLOTTE ROAD SHEFFIELD SOUTH YORKSHIRE S2 4ER

Documents

Documents
Date Category Description Pages
18 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2024 officers Appointment of director (Dr Georgina Grace Knowles) 2 Buy now
12 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Mar 2024 accounts Annual Accounts 10 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2023 capital Return of Allotment of shares 3 Buy now
27 Mar 2023 accounts Annual Accounts 9 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2022 officers Change of particulars for director (Mrs Alexandra Higham) 2 Buy now
22 Mar 2022 accounts Annual Accounts 9 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jun 2021 accounts Annual Accounts 9 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2020 accounts Annual Accounts 8 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2019 officers Appointment of director (Mrs Alexandra Higham) 2 Buy now
22 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2019 accounts Annual Accounts 8 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 8 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2017 accounts Annual Accounts 6 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2016 accounts Annual Accounts 5 Buy now
15 Oct 2015 annual-return Annual Return 3 Buy now
15 Oct 2015 officers Change of particulars for director (Mr Steven Dudley Knowles) 2 Buy now
15 Apr 2015 accounts Annual Accounts 5 Buy now
15 Oct 2014 annual-return Annual Return 3 Buy now
15 Aug 2014 resolution Resolution 2 Buy now
25 Mar 2014 accounts Annual Accounts 9 Buy now
15 Oct 2013 annual-return Annual Return 3 Buy now
08 Apr 2013 accounts Annual Accounts 5 Buy now
15 Oct 2012 annual-return Annual Return 3 Buy now
15 Mar 2012 accounts Annual Accounts 6 Buy now
18 Oct 2011 annual-return Annual Return 4 Buy now
06 Apr 2011 accounts Annual Accounts 5 Buy now
18 Oct 2010 annual-return Annual Return 4 Buy now
19 May 2010 accounts Annual Accounts 5 Buy now
26 Mar 2010 officers Termination of appointment of secretary (Christine Knowles) 1 Buy now
15 Oct 2009 annual-return Annual Return 5 Buy now
15 Oct 2009 officers Change of particulars for director (Mr Steven Dudley Knowles) 2 Buy now
28 Apr 2009 accounts Annual Accounts 5 Buy now
15 Oct 2008 annual-return Return made up to 15/10/08; full list of members 3 Buy now
30 Apr 2008 accounts Annual Accounts 5 Buy now
18 Oct 2007 annual-return Return made up to 15/10/07; full list of members 2 Buy now
09 May 2007 accounts Annual Accounts 5 Buy now
11 Dec 2006 annual-return Return made up to 15/10/06; full list of members 2 Buy now
08 May 2006 accounts Annual Accounts 5 Buy now
21 Oct 2005 annual-return Return made up to 15/10/05; full list of members 2 Buy now
09 Dec 2004 accounts Accounting reference date shortened from 31/10/05 to 30/06/05 1 Buy now
29 Nov 2004 change-of-name Certificate Change Of Name Company 2 Buy now
16 Nov 2004 officers New secretary appointed 1 Buy now
16 Nov 2004 address Registered office changed on 16/11/04 from: 1 mitchell lane, bristol, BS1 6BU 1 Buy now
16 Nov 2004 officers Secretary resigned 1 Buy now
16 Nov 2004 officers Director resigned 1 Buy now
16 Nov 2004 officers New director appointed 1 Buy now
15 Oct 2004 incorporation Incorporation Company 17 Buy now