KNOWLES ASSOCIATES-TOTAL FLEET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTermination of appointment of Wayne Adam Knowles as a director on 2025-02-04

View Document

23/07/2523 July 2025 NewTermination of appointment of Julian Adam Humphreys as a director on 2025-07-17

View Document

08/01/258 January 2025 Appointment of Mr Julian Adam Humphreys as a director on 2025-01-06

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-10-04

View Document

22/10/2422 October 2024 Termination of appointment of Lee James Walker as a director on 2024-10-18

View Document

28/08/2428 August 2024 Appointment of Mr Roger Patrick Skinner as a director on 2024-02-01

View Document

27/08/2427 August 2024 Appointment of Mr David Froggatt as a director on 2024-08-13

View Document

08/07/248 July 2024 Memorandum and Articles of Association

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Memorandum and Articles of Association

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/03/2328 March 2023 Director's details changed for Mr Colin Reginald Knowles on 2023-03-28

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

03/06/203 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 ADOPT ARTICLES 01/05/2020

View Document

19/05/2019 May 2020 ARTICLES OF ASSOCIATION

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED JAMES HAWKINS

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED DANIEL O'NEIL

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KNOWLES

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED DANIEL JAMES HOWARD

View Document

13/05/2013 May 2020 CESSATION OF COLIN REGINALD KNOWLES AS A PSC

View Document

13/05/2013 May 2020 CESSATION OF JACQUELINE KNOWLES AS A PSC

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KNOWLES ASSOCIATES EMPLOYEE OWNERSHIP TRUSTEES LIMITED

View Document

06/05/206 May 2020 SUB-DIVISION 08/04/20

View Document

05/05/205 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/2016 April 2020 08/04/20 STATEMENT OF CAPITAL GBP 144.356

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR RYAN KNOWLES

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES WALKER / 01/10/2019

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, SECRETARY COLIN KNOWLES

View Document

04/10/194 October 2019 SECRETARY APPOINTED MR RYAN KNOWLES

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

14/06/1814 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES WALKER / 29/03/2018

View Document

10/01/1810 January 2018 REDUCE ISSUED CAPITAL 29/09/2017

View Document

10/01/1810 January 2018 STATEMENT BY DIRECTORS

View Document

10/01/1810 January 2018 10/01/18 STATEMENT OF CAPITAL GBP 107

View Document

10/01/1810 January 2018 SOLVENCY STATEMENT DATED 29/09/17

View Document

05/01/185 January 2018 05/01/18 STATEMENT OF CAPITAL GBP 107

View Document

05/01/185 January 2018 STATEMENT BY DIRECTORS

View Document

05/01/185 January 2018 SOLVENCY STATEMENT DATED 28/09/17

View Document

05/01/185 January 2018 SOLVENCY STATEMENT DATED 28/09/17

View Document

16/12/1716 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN REGINALD KNOWLES / 16/12/2017

View Document

16/12/1716 December 2017 APPOINTMENT TERMINATED, DIRECTOR LEE CANT

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/09/172 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE KNOWLES

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MRS RIA LOUISE TURNER

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANKLIN

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN CANT / 02/04/2015

View Document

27/04/1527 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/05/149 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR ANDREW PAUL FRANKLIN

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/05/1310 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/01/1315 January 2013 14/11/12 STATEMENT OF CAPITAL GBP 1050150

View Document

15/01/1315 January 2013 AUTHORISED TO ENTER INTO CONTRACTS 14/11/2012

View Document

17/10/1217 October 2012 26/09/12 STATEMENT OF CAPITAL GBP 500150

View Document

17/10/1217 October 2012 ADOPT ARTICLES 26/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES WALKER / 16/04/2012

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN REGINALD KNOWLES / 01/07/2010

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN CANT / 01/07/2010

View Document

26/04/1126 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY JACQUELINE KNOWLES

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/05/107 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 SECRETARY APPOINTED MR COLIN REGINALD KNOWLES

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE KNOWLES / 01/04/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

13/09/0713 September 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/08/0731 August 2007 £ IC 150/107 18/07/07 £ SR 43@1=43

View Document

15/05/0715 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/09/97

View Document

18/07/9618 July 1996 NC INC ALREADY ADJUSTED 23/05/96

View Document

18/07/9618 July 1996 £ NC 1000/100000 23/05

View Document

18/07/9618 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/9618 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/9618 July 1996 ALTER MEM AND ARTS 23/05/96

View Document

16/07/9616 July 1996 SECRETARY RESIGNED

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 COMPANY NAME CHANGED TOTAL FLEET MANAGEMENT (ANGLIA) LIMITED CERTIFICATE ISSUED ON 12/07/96

View Document

13/06/9613 June 1996 REGISTERED OFFICE CHANGED ON 13/06/96 FROM: NORTHGATE HOUSE PLOUGH ROAD COURT GREAT BEITLY COLCHESTER ESSEX CO7 9LG

View Document

04/06/964 June 1996 COMPANY NAME CHANGED SPEED 5557 LIMITED CERTIFICATE ISSUED ON 05/06/96

View Document

02/06/962 June 1996 REGISTERED OFFICE CHANGED ON 02/06/96 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

12/04/9612 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information