ANDREW KNOWLES & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/07/2410 July 2024 Micro company accounts made up to 2023-10-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

09/02/249 February 2024 Change of details for Mr William Stewart Knowles as a person with significant control on 2024-01-22

View Document

09/02/249 February 2024 Change of details for Mr William Stewart Knowles as a person with significant control on 2024-01-22

View Document

08/02/248 February 2024 Director's details changed for Mrs Ruth Margaret Knowles on 2024-01-22

View Document

08/02/248 February 2024 Director's details changed for Mr William Stewart Knowles on 2024-01-22

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/06/2323 June 2023 Micro company accounts made up to 2022-10-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/07/2024 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

03/06/193 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM STEWART KNOWLES

View Document

21/03/1821 March 2018 CESSATION OF WILLIAM STEWART KNOWLES AS A PSC

View Document

21/03/1821 March 2018 CESSATION OF JANE ELIZABETH KNOWLES AS A PSC

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 CESSATION OF ROBERT BELL KNOWLES AS A PSC

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 6B NEWHAILES ROAD MUSSELBURGH MIDLOTHIAN EH21 6RH

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/10/1526 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/10/141 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/10/1314 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/10/122 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 9 ESKBANK ROAD DALKEITH MIDLOTHIAN EH22 1HD UNITED KINGDOM

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/10/113 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEWART KNOWLES / 29/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARGARET KNOWLES / 29/09/2010

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH MARGARET KNOWLES / 29/09/2010

View Document

07/10/107 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/10/0912 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM 70 HIGH STREET BONNYRIGG MIDLOTHIAN EH19 2AE

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: ERSKINE HOUSE 68 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NN

View Document

24/10/0624 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01

View Document

17/04/0117 April 2001 PARTIC OF MORT/CHARGE *****

View Document

09/01/019 January 2001 SHARE CONVERSION 20/11/00

View Document

29/09/0029 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information