KNAUF DIY LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/07/2528 July 2025 NewApplication to strike the company off the register

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

12/10/2412 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/08/2329 August 2023 Termination of appointment of Katharine Wigglesworth as a director on 2023-06-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/10/2119 October 2021 Appointment of Mr Ian Timothy Stokes as a director on 2021-05-01

View Document

19/10/2119 October 2021 Termination of appointment of Spencer David Maynard as a director on 2021-05-16

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE WIGGLESWORTH / 17/04/2020

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM KNAUF UK GMBH PO BOX 133,RIDHAM DOCK SITTINGBOURNE ME10 3HW

View Document

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/06/178 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR IAN STOKES

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR IAN PETER DEAN

View Document

10/06/1610 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY TOPPLE

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE WIGGLESWORTH / 08/04/2016

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MISS KATHERINE WIGGLESWORTH

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN STOKES / 02/06/2014

View Document

03/06/153 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/06/1419 June 2014 13/05/14 NO CHANGES

View Document

11/04/1411 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/05/1322 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN STOKES / 18/02/2013

View Document

09/04/139 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY JAN HOPPE

View Document

04/01/134 January 2013 CORPORATE SECRETARY APPOINTED S.C.R SECRETARIES LIMITED

View Document

24/05/1224 May 2012 13/05/12 NO CHANGES

View Document

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/08/1111 August 2011 13/05/11 NO CHANGES

View Document

11/08/1111 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/08/1111 August 2011 SAIL ADDRESS CREATED

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBSON

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED IAN STOKES

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY TOPPLE / 28/02/2009

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBSON / 02/02/2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 RETURN MADE UP TO 13/05/08; NO CHANGE OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/06/0728 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/03/0412 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 COMPANY NAME CHANGED WORKSHOP PRODUCTS LIMITED CERTIFICATE ISSUED ON 13/06/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/05/9829 May 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 RETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 EXEMPTION FROM APPOINTING AUDITORS 19/10/95

View Document

27/10/9527 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

19/05/9519 May 1995 RETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/08/945 August 1994 S386 DISP APP AUDS 20/07/94

View Document

03/06/943 June 1994 REGISTERED OFFICE CHANGED ON 03/06/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

01/06/941 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/05/9413 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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