KNAUF INSULATION LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

10/12/2410 December 2024 Appointment of Lisa Flaherty as a director on 2024-12-09

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Registered office address changed from PO Box 10 Stafford Road St Helens Merseyside WA10 3NS to Knauf Insulation Limited Stafford Road St. Helens Merseyside WA10 3LZ on 2024-03-25

View Document

16/02/2416 February 2024 Appointment of Dominique François Henri Bossan as a director on 2024-02-16

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

21/12/2321 December 2023 Director's details changed for Mr Alexandre Laurent on 2019-03-15

View Document

21/12/2321 December 2023 Director's details changed for Mr Neil James Hargreaves on 2019-02-01

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Termination of appointment of Frédéric Marc Deslypere as a director on 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

13/01/2213 January 2022 Appointment of David Charles Ducarme as a director on 2021-09-01

View Document

12/01/2212 January 2022 Appointment of Mr Michael James Bignell as a secretary on 2021-09-01

View Document

12/01/2212 January 2022 Termination of appointment of David Peter Justus Grimes as a secretary on 2021-09-01

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR ALEXANDRE LAURENT

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SINFIELD

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR FRÉDÉRIC MARC DESLYPERE

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR JENS NILSSON

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR CARL KNAUF

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/01/1621 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBSON

View Document

08/01/168 January 2016 DIRECTOR APPOINTED CARL RUDOLF THIES KNAUF

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/03/155 March 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

07/11/147 November 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID PETER JUSTUS GRIMES / 21/10/2014

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/01/1429 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 17/04/13 STATEMENT OF CAPITAL GBP 45890128

View Document

17/04/1317 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 45890128.34

View Document

12/04/1312 April 2013 REDUCE ISSUED CAPITAL 28/03/2013

View Document

21/02/1321 February 2013 22/12/12 NO CHANGES

View Document

16/10/1216 October 2012 AUDITOR'S RESIGNATION

View Document

09/10/129 October 2012 AUDITOR'S RESIGNATION

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROGERS

View Document

16/12/1116 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR NEIL JAMES HARGREAVES

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR JENS OLOF NILSSON

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR JOHN HADYN SINFIELD

View Document

11/03/1111 March 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/02/109 February 2010 22/12/09 NO CHANGES

View Document

10/12/0910 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/11/0926 November 2009 AUDITOR'S RESIGNATION

View Document

28/10/0928 October 2009 AUDITOR'S RESIGNATION

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBSON / 30/11/2007

View Document

24/03/0924 March 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 22/12/06; NO CHANGE OF MEMBERS

View Document

04/12/064 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 22/12/03; NO CHANGE OF MEMBERS

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/11/033 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 COMPANY NAME CHANGED KNAUFALCOPOR LTD. CERTIFICATE ISSUED ON 18/12/02

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/03/0220 March 2002 COMPANY NAME CHANGED OWENS CORNING ALCOPOR UK LTD CERTIFICATE ISSUED ON 20/03/02

View Document

04/01/024 January 2002 RETURN MADE UP TO 22/12/01; NO CHANGE OF MEMBERS

View Document

23/10/0123 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

27/02/0127 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0127 February 2001 NC INC ALREADY ADJUSTED 02/06/94

View Document

27/02/0127 February 2001 NC INC ALREADY ADJUSTED 02/06/94

View Document

20/02/0120 February 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED

View Document

19/09/0019 September 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 COMPANY NAME CHANGED OWENS-CORNING BUILDING PRODUCTS (U.K.) LIMITED CERTIFICATE ISSUED ON 29/06/00

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/12/9914 December 1999 RETURN MADE UP TO 22/12/99; NO CHANGE OF MEMBERS

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 RETURN MADE UP TO 22/12/98; CHANGE OF MEMBERS

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 SHARES AGREEMENT OTC

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/01/955 January 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/01/955 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/946 June 1994 COMPANY NAME CHANGED PILKINGTON INSULATION LIMITED CERTIFICATE ISSUED ON 06/06/94

View Document

25/04/9425 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/01/948 January 1994 RETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9313 December 1993 NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 07/01/93; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/06/928 June 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/06/92

View Document

22/01/9222 January 1992 RETURN MADE UP TO 17/01/92; NO CHANGE OF MEMBERS

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 17/01/91; NO CHANGE OF MEMBERS

View Document

24/10/9024 October 1990 NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 09/01/90; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/06/881 June 1988 NEW DIRECTOR APPOINTED

View Document

01/06/881 June 1988 NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/11/871 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/8730 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/01/879 January 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

27/06/8527 June 1985 CERTIFICATE OF INCORPORATION

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