FRANK KNOWLES AND COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Appointment of Miss Hannah Rachel Nuttall as a director on 2023-11-20

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

27/11/2327 November 2023 Appointment of Mrs Jennifer Laura Chamberlain as a director on 2023-11-20

View Document

22/06/2322 June 2023 Registered office address changed from 10 Park Place 10 Park Place Manchester M4 4EY England to 10 Park Place Manchester M4 4EY on 2023-06-22

View Document

22/06/2322 June 2023 Registered office address changed from Nelson Mill, Gaskell Street Bolton Lancashire BL1 2QE to 10 Park Place 10 Park Place Manchester M4 4EY on 2023-06-22

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Statement of capital on 2023-03-03

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

08/03/238 March 2023 Notification of Hannah Rachel Nuttall as a person with significant control on 2023-03-03

View Document

08/03/238 March 2023 Cessation of Hargreaves Hamilton Workwear Limited as a person with significant control on 2023-03-03

View Document

08/03/238 March 2023 Notification of Jennifer Laura Chamberlain as a person with significant control on 2023-03-03

View Document

08/03/238 March 2023 Notification of Charles William Nuttall as a person with significant control on 2023-03-03

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-15 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/03/1831 March 2018 DISS40 (DISS40(SOAD))

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM NUTTALL / 16/03/2018

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/01/157 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

23/01/1423 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES NUTTALL

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR. CHARLES WILLIAM NUTTALL

View Document

04/01/144 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/01/139 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/01/1225 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/01/1110 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/03/102 March 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HARGREAVES NUTTALL / 02/03/2010

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS HANNAH RACHEL NUTTALL / 02/03/2010

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/02/094 February 2009 SECRETARY'S CHANGE OF PARTICULARS / HANNAH BERNAL NAVARRO / 31/01/2009

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/01/0924 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document

21/02/0821 February 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: P.O BOX 33 GASKELL STREET BOLTON BL1 2QS

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

31/01/0431 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

31/01/0431 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

20/01/0120 January 2001 EXEMPTION FROM APPOINTING AUDITORS 08/12/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

31/01/0031 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/01/9731 January 1997 RETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/02/9617 February 1996 RETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 03/02/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/02/943 February 1994 RETURN MADE UP TO 03/02/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/02/9318 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 RETURN MADE UP TO 03/02/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 DIRECTOR RESIGNED

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/02/9216 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 03/02/92; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 03/02/90; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 REGISTERED OFFICE CHANGED ON 10/03/89 FROM: GASKELL STREET WORKS GASKELL STREET BOLTON LANCASHIRE BL1 2QS

View Document

10/03/8910 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/01/8931 January 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/02/8719 February 1987 RETURN MADE UP TO 19/11/86; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/01/8730 January 1987 SECRETARY RESIGNED;NEW SECRETARY 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