KNOWLES WARWICK GROUP LIMITED
Status | ACTIVE |
Company No. | 05260654 |
Category | Private Limited Company |
Incorporated | 15 Oct 2004 |
Age | 19 years, 9 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
KNOWLES WARWICK GROUP LIMITED is an active private limited company with number 05260654. It was incorporated 19 years, 9 months, 3 days ago, on 15 October 2004. The company address is Charlotte House Charlotte House, Sheffield, S2 4ER, South Yorkshire, England.
Company Fillings
Change to a person with significant control
Date: 12 Apr 2024
Action Date: 10 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-10
Psc name: Mr Steven Dudley Knowles
Documents
Notification of a person with significant control
Date: 12 Apr 2024
Action Date: 10 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christine Knowles
Notification date: 2023-08-10
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 12 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Capital allotment shares
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Capital
Type: SH01
Date: 2023-08-10
Capital : 2 GBP
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 02 Nov 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Change person director company with change date
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-08
Officer name: Mrs Alexandra Higham
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 18 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 13 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 22 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Appoint person director company with name date
Date: 26 Sep 2019
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alexandra Higham
Appointment date: 2019-09-24
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-22
Old address: , 183 Fraser Road, Sheffield, South Yorkshire, S8 0JP
New address: Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Change person director company with change date
Date: 15 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-01
Officer name: Mr Steven Dudley Knowles
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Resolution
Date: 15 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Accounts with accounts type total exemption small
Date: 19 May 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Termination secretary company with name
Date: 26 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christine Knowles
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-15
Officer name: Mr Steven Dudley Knowles
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/05; full list of members
Documents
Legacy
Date: 09 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/05 to 30/06/05
Documents
Certificate change of name company
Date: 29 Nov 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shopbeach LIMITED\certificate issued on 29/11/04
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 16/11/04 from: 1 mitchell lane, bristol, BS1 6BU
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
37 DRAYTON ROAD,PORTSMOUTH,PO2 7HN
Number: | 11018114 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MONTPELIER AVENUE,BEXLEY,DA5 3AP
Number: | 10074474 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 CHERVIL CLOSE,STOKE-ON-TRENT,ST3 7YD
Number: | 08777217 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANCHESTER & METROPOLITAN INVESTMENT TRUST LIMITED
12A PRINCES GATE MEWS,LONDON,SW7 2PS
Number: | 03180215 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HARROW COTTAGE,MIDHURST,GU29 9DJ
Number: | 03624096 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ARKLAY CLOSE,UXBRIDGE,UB8 3WP
Number: | 08337804 |
Status: | ACTIVE |
Category: | Private Limited Company |